Search icon

MAHANT KRUPA 56 LLC

Headquarter

Company Details

Name: MAHANT KRUPA 56 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 May 2018 (7 years ago)
Entity Number: 5337643
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 56-01 MASPETH AVE, MASPETH, NY, United States, 11378

Agent

Name Role Address
NIKUNJ PATEL Agent 554 GINA MARIE COURT, HICKSVILLE, NY, 11801

DOS Process Agent

Name Role Address
MAHANT KRUPA 56 LLC DOS Process Agent 56-01 MASPETH AVE, MASPETH, NY, United States, 11378

Links between entities

Type:
Headquarter of
Company Number:
1220066
State:
KENTUCKY
Type:
Headquarter of
Company Number:
001714155
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1354676
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
825475693
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-23 2024-05-01 Address 554 GINA MARIE COURT, HICKSVILLE, NY, 11801, USA (Type of address: Registered Agent)
2023-05-23 2024-05-01 Address 56-01 MASPETH AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2018-05-08 2023-05-23 Address 554 GINA MARIE COURT, HICKSVILLE, NY, 11801, USA (Type of address: Registered Agent)
2018-05-08 2023-05-23 Address 56-01 MASPETH AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501043058 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230523003685 2023-05-23 BIENNIAL STATEMENT 2022-05-01
200603060871 2020-06-03 BIENNIAL STATEMENT 2020-05-01
180809000852 2018-08-09 CERTIFICATE OF PUBLICATION 2018-08-09
180508010500 2018-05-08 ARTICLES OF ORGANIZATION 2018-05-08

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26312.00
Total Face Value Of Loan:
26312.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26312
Current Approval Amount:
26312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26622.7

Date of last update: 23 Mar 2025

Sources: New York Secretary of State