Search icon

INDIAN SPICE HOUSE, CORP.

Company Details

Name: INDIAN SPICE HOUSE, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2019 (6 years ago)
Entity Number: 5592959
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 452 PEARL STREET, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INDIAN SPICE HOUSE, CORP. DOS Process Agent 452 PEARL STREET, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
BIBI HASINA Chief Executive Officer 189 KINGSLEY ST LOWR, BUFFALO, NY, United States, 14208

Filings

Filing Number Date Filed Type Effective Date
210706002527 2021-07-06 BIENNIAL STATEMENT 2021-07-06
190725000031 2019-07-25 CERTIFICATE OF INCORPORATION 2019-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1758488406 2021-02-02 0296 PPP 452 Pearl St, Buffalo, NY, 14202-1904
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7727
Loan Approval Amount (current) 7727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14202-1904
Project Congressional District NY-26
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7770.19
Forgiveness Paid Date 2021-08-27

Date of last update: 23 Mar 2025

Sources: New York Secretary of State