Search icon

SHREE MANGUBA INC

Company Details

Name: SHREE MANGUBA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2019 (6 years ago)
Entity Number: 5590639
ZIP code: 12061
County: Columbia
Place of Formation: New York
Address: 301 FORREST POINTE DR, EASTGREENBUSH, NY, United States, 12061

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UDAY N PATEL DOS Process Agent 301 FORREST POINTE DR, EASTGREENBUSH, NY, United States, 12061

Licenses

Number Type Date Last renew date End date Address Description
740022 Retail grocery store No data No data No data 3355 US ROUTE 9, VALATIE, NY, 12184 No data
0081-23-203220 Alcohol sale 2023-01-12 2023-01-12 2026-02-28 3355 US RTE 9, VALATIE, New York, 12184 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
190722020076 2019-07-22 CERTIFICATE OF INCORPORATION 2019-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5421527401 2020-05-12 0248 PPP 3355 US Route 9, VALATIE, NY, 12184-0001
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8200
Loan Approval Amount (current) 8200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALATIE, COLUMBIA, NY, 12184-0001
Project Congressional District NY-19
Number of Employees 5
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8264.48
Forgiveness Paid Date 2021-03-02

Date of last update: 06 Mar 2025

Sources: New York Secretary of State