Search icon

AKSHAR CARD & GIFT INC.

Company Details

Name: AKSHAR CARD & GIFT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2017 (8 years ago)
Entity Number: 5120408
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 342 UNION AVE, HOLBROOK, NY, United States, 11741
Principal Address: 7 glimar ct, Bohemia, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AKSHAR CARD & GIFT INC. DOS Process Agent 342 UNION AVE, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
NARESH PATEL Chief Executive Officer 7 GLIMAR CT, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 7 GLIMAR CT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2023-04-01 2023-04-01 Address 7 GLIMAR CT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2023-04-01 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-01 2025-04-01 Address 7 GLIMAR CT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2023-04-01 2025-04-01 Address 342 UNION AVE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2017-04-17 2023-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-17 2023-04-01 Address 7 GLIMAR CT, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401045079 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230401001166 2023-04-01 BIENNIAL STATEMENT 2023-04-01
220201000672 2022-02-01 BIENNIAL STATEMENT 2022-02-01
170417010001 2017-04-17 CERTIFICATE OF INCORPORATION 2017-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2813467304 2020-04-29 0235 PPP 342 Union Ave, Holbrook, NY, 11741
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9700
Loan Approval Amount (current) 9700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holbrook, SUFFOLK, NY, 11741-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9769.79
Forgiveness Paid Date 2021-01-26
5703408405 2021-02-09 0235 PPS 342 Union Ave, Holbrook, NY, 11741-1917
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8950
Loan Approval Amount (current) 8950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holbrook, SUFFOLK, NY, 11741-1917
Project Congressional District NY-01
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8997.24
Forgiveness Paid Date 2021-08-30

Date of last update: 24 Mar 2025

Sources: New York Secretary of State