Search icon

BOMBAY CONSULTANTS INC

Company Details

Name: BOMBAY CONSULTANTS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2018 (7 years ago)
Entity Number: 5334083
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 54 state street ste 804, ALBANY, NY, United States, 12207
Principal Address: 319 ALBANY SHAKER RD, LOUDONVILLE, NY, United States, 12211

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
the llc DOS Process Agent 54 state street ste 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET STE 804, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
SURENDAR SESHADRI Chief Executive Officer 319 ALBANY SHAKER RD, LOUDONVILLE, NY, United States, 12211

History

Start date End date Type Value
2024-06-28 2024-06-28 Address PO BOX 11329, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)
2024-06-28 2024-06-28 Address 319 ALBANY SHAKER RD, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)
2024-05-24 2024-05-24 Address 319 ALBANY SHAKER RD, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)
2024-05-24 2024-05-24 Address PO BOX 11329, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)
2024-05-24 2024-06-28 Address 319 ALBANY SHAKER RD, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)
2024-05-24 2024-06-28 Address PO BOX 11329, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)
2024-05-24 2024-06-13 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2024-05-24 2024-06-28 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2024-05-24 2024-06-28 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2020-05-29 2024-05-24 Address PO BOX 11329, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240628001229 2024-06-13 CERTIFICATE OF CHANGE BY ENTITY 2024-06-13
240524003563 2024-05-24 BIENNIAL STATEMENT 2024-05-24
220530000307 2022-05-30 BIENNIAL STATEMENT 2022-05-01
200529060251 2020-05-29 BIENNIAL STATEMENT 2020-05-01
180502010400 2018-05-02 CERTIFICATE OF INCORPORATION 2018-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2767188700 2021-03-30 0248 PPS 319 Albany Shaker Rd, Albany, NY, 12211-2043
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31064.32
Loan Approval Amount (current) 31064.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12211-2043
Project Congressional District NY-20
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 31274.87
Forgiveness Paid Date 2021-12-09
4977148206 2020-08-07 0248 PPP 319 ALBANY SHAKER RD, ALBANY, NY, 12211-2043
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17470
Loan Approval Amount (current) 17470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12211-2043
Project Congressional District NY-20
Number of Employees 2
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 17673.33
Forgiveness Paid Date 2021-10-07

Date of last update: 23 Mar 2025

Sources: New York Secretary of State