Search icon

MISH GURU US, INC.

Company Details

Name: MISH GURU US, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2017 (8 years ago)
Entity Number: 5091222
ZIP code: 14221
County: Kings
Place of Formation: Delaware
Address: 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221

DOS Process Agent

Name Role Address
C/O LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221

History

Start date End date Type Value
2017-02-24 2018-03-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180329000397 2018-03-29 CERTIFICATE OF CHANGE 2018-03-29
170224000244 2017-02-24 APPLICATION OF AUTHORITY 2017-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9782377103 2020-04-15 0202 PPP 109 South 5th St 101 Pakenham Street West, Brooklyn, NY, 11249
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20570.75
Loan Approval Amount (current) 20570.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20809.41
Forgiveness Paid Date 2021-06-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State