Search icon

MOHINI FRESH, INC.

Company Details

Name: MOHINI FRESH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2017 (8 years ago)
Entity Number: 5171309
ZIP code: 11103
County: Suffolk
Place of Formation: New York
Address: 2824 STEINWAY ST, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHANDA VAZ Chief Executive Officer 2824 STEINWAY ST, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
MOHINI FRESH, INC. DOS Process Agent 2824 STEINWAY ST, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 2824 STEINWAY ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2019-11-25 2024-02-05 Address 2824 STEINWAY ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2019-11-25 2024-02-05 Address 2824 STEINWAY ST, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2017-07-17 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-17 2019-11-25 Address 3722 69TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205003138 2024-02-05 BIENNIAL STATEMENT 2024-02-05
211104001104 2021-11-04 BIENNIAL STATEMENT 2021-11-04
191125060272 2019-11-25 BIENNIAL STATEMENT 2019-07-01
170717010595 2017-07-17 CERTIFICATE OF INCORPORATION 2017-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9321658304 2021-01-30 0235 PPS 100 Nicolls Rd, Stony Brook, NY, 11790-3407
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) 11067
Loan Approval Amount (current) 11067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stony Brook, SUFFOLK, NY, 11790-3407
Project Congressional District NY-01
Number of Employees 2
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11171.24
Forgiveness Paid Date 2022-01-18
2402117702 2020-05-01 0235 PPP 100 Nicols road, STONY BROOK, NY, 11790
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7905
Loan Approval Amount (current) 7905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STONY BROOK, SUFFOLK, NY, 11790-0001
Project Congressional District NY-01
Number of Employees 40
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7976.66
Forgiveness Paid Date 2021-03-31

Date of last update: 24 Mar 2025

Sources: New York Secretary of State