Search icon

HIMANSHU, INC.

Company Details

Name: HIMANSHU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1984 (41 years ago)
Entity Number: 888644
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 5494 SUNRISE HWY, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NARENDRAKUMAR DADARWALA Chief Executive Officer 5494 SUNRISE HWY, SAYVILLE, NY, United States, 11782

DOS Process Agent

Name Role Address
HIMANSHU, INC. DOS Process Agent 5494 SUNRISE HWY, SAYVILLE, NY, United States, 11782

History

Start date End date Type Value
2014-02-10 2020-12-02 Address 5494 SUNRISE HWY, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
1998-01-08 2014-02-10 Address 5494 SUNRISE HIGHWAY, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
1995-05-25 2014-02-10 Address 5494 SUNRISE HIGHWAY, SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office)
1995-05-25 1998-01-08 Address 31 ORT COURT, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
1995-05-25 2014-02-10 Address 5494 SUNRISE HIGHWAY, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
1984-01-18 2021-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-01-18 1995-05-25 Address 5494 SUNRISE HIGHWAY, SAYVILLE, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202061095 2020-12-02 BIENNIAL STATEMENT 2020-01-01
140210002444 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120127002968 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100111002551 2010-01-11 BIENNIAL STATEMENT 2010-01-01
080109002959 2008-01-09 BIENNIAL STATEMENT 2008-01-01
060201003096 2006-02-01 BIENNIAL STATEMENT 2006-01-01
031231002273 2003-12-31 BIENNIAL STATEMENT 2004-01-01
011226002483 2001-12-26 BIENNIAL STATEMENT 2002-01-01
000215002583 2000-02-15 BIENNIAL STATEMENT 2000-01-01
980108002689 1998-01-08 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1873377200 2020-04-15 0235 PPP 5494 SUNRISE HWY, SAYVILLE, NY, 11782-1007
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14592
Loan Approval Amount (current) 14592
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAYVILLE, SUFFOLK, NY, 11782-1007
Project Congressional District NY-02
Number of Employees 2
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14701.54
Forgiveness Paid Date 2021-01-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State