Search icon

SHIV SHAKTI INC.

Company Details

Name: SHIV SHAKTI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1985 (40 years ago)
Entity Number: 971569
ZIP code: 11040
County: Suffolk
Place of Formation: New York
Address: 62 LORD'S WAY, MANHASSET HILLS, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SITARAM L PATAL DOS Process Agent 62 LORD'S WAY, MANHASSET HILLS, NY, United States, 11040

Chief Executive Officer

Name Role Address
SITARAM L. PATEL Chief Executive Officer 62 LORD'S WAY, MANHASSET HILLS, NY, United States, 11040

History

Start date End date Type Value
1997-05-07 2006-06-06 Address POST OFFICE BOX P-510, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1985-02-04 1997-05-07 Address %POST OFFICE BOX P-510, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060606002933 2006-06-06 BIENNIAL STATEMENT 2005-02-01
970507002308 1997-05-07 BIENNIAL STATEMENT 1997-02-01
930310002924 1993-03-10 BIENNIAL STATEMENT 1993-02-01
B189554-6 1985-02-04 CERTIFICATE OF INCORPORATION 1985-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5381327710 2020-05-01 0202 PPP 50-07 JACOBUS STREET, ELMHURST, NY, 11373
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108679
Loan Approval Amount (current) 108679
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMHURST, QUEENS, NY, 11373-0001
Project Congressional District NY-06
Number of Employees 21
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109852.14
Forgiveness Paid Date 2021-06-08
8209168305 2021-01-29 0202 PPS 5007 Jacobus St, Elmhurst, NY, 11373-3733
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152645
Loan Approval Amount (current) 152645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-3733
Project Congressional District NY-06
Number of Employees 14
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154154.72
Forgiveness Paid Date 2022-01-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400605 Fair Labor Standards Act 2014-01-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-01-28
Termination Date 2014-06-30
Date Issue Joined 2014-04-03
Section 1331
Status Terminated

Parties

Name MONROY,
Role Plaintiff
Name SHIV SHAKTI INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State