Search icon

PATIALA GRILL INC.

Company Details

Name: PATIALA GRILL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2017 (8 years ago)
Entity Number: 5117211
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 371 W 34 STREET, NEW YORK, NY, United States, 10001
Principal Address: 136 SEAMEN RD, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SRINIVAS GANGULA DOS Process Agent 371 W 34 STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SRINIVAS GANGULA Chief Executive Officer 371 W 34 STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-09-23 2024-09-23 Address 23 SUMMIT DR, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer)
2024-09-23 2024-09-23 Address 371 W 34 STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-03-07 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-02 2024-09-23 Address 1732 AMSTERDAM AVE, NEW YORK, NY, 10031, USA (Type of address: Service of Process)
2019-04-16 2024-09-23 Address 23 SUMMIT DR, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer)
2019-04-16 2021-04-02 Address 1732 AMSTERDAM AVE, NEW YORK, NY, 10031, USA (Type of address: Service of Process)
2017-04-10 2023-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-10 2019-04-16 Address 371 WEST 34TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240923003118 2024-09-23 BIENNIAL STATEMENT 2024-09-23
210402060508 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190416060105 2019-04-16 BIENNIAL STATEMENT 2019-04-01
170428000393 2017-04-28 CERTIFICATE OF AMENDMENT 2017-04-28
170410010048 2017-04-10 CERTIFICATE OF INCORPORATION 2017-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6529437307 2020-04-30 0202 PPP 371 W 34TH STREET, New York, NY, 10001
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51685
Loan Approval Amount (current) 51685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52165.96
Forgiveness Paid Date 2021-04-08
5204158604 2021-03-20 0202 PPS 371 W 34th St, New York, NY, 10001-2402
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78298
Loan Approval Amount (current) 78298
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-2402
Project Congressional District NY-12
Number of Employees 9
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78817.13
Forgiveness Paid Date 2021-11-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State