Search icon

SHIV YOG CORPORATION

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: SHIV YOG CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Sep 2015
Business ALEI: 1185614
Annual report due: 11 Sep 2025
Business address: 3028 Landing Eagle Ct, Woodbridge, VA, 22191, United States
Mailing address: 3028 Landing Eagle Ct, Woodbridge, VA, United States, 22191
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: gauri189@gmail.com

Industry & Business Activity

NAICS

721110 Hotels (except Casino Hotels) and Motels

This industry comprises establishments primarily engaged in providing short-term lodging in facilities known as hotels, motor hotels, resort hotels, and motels. The establishments in this industry may offer food and beverage services, recreational services, conference rooms, convention services, laundry services, parking, and other services. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
NITYA MUKESH MADHAV Officer 3028 Landing Eagle Ct, Woodbridge, VA, 22191, United States +1 508-566-6535 gauri189@gmail.com 909 NEW HARWINTON ROAD, TORRINGTON, CT, 06790, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NITYA MUKESH MADHAV Agent 3028 Landing Eagle Ct, Woodbridge, VA, 22191, United States 909 NEW HARWINTON ROAD, TORRINGTON, CT, 06790, United States +1 508-566-6535 gauri189@gmail.com 909 NEW HARWINTON ROAD, TORRINGTON, CT, 06790, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010380875 2024-08-14 - Annual Report Annual Report 2022
BF-0011215679 2024-08-14 - Annual Report Annual Report -
BF-0012410310 2024-08-14 - Annual Report Annual Report -
BF-0012669755 2024-06-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009813699 2021-09-14 - Annual Report Annual Report -
0006972183 2020-09-03 - Annual Report Annual Report 2020
0006867184 2020-04-01 - Annual Report Annual Report 2017
0006867229 2020-04-01 - Annual Report Annual Report 2018
0006867177 2020-04-01 - Annual Report Annual Report 2016
0006867264 2020-04-01 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5889108308 2021-01-26 0156 PPS 229 Main St, Lakeville, CT, 06039-1142
Loan Status Date 2021-08-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23788.03
Loan Approval Amount (current) 23788.03
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65657
Servicing Lender Name BankNewport
Servicing Lender Address 10 Washington Sq, NEWPORT, RI, 02840-2948
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeville, LITCHFIELD, CT, 06039-1142
Project Congressional District CT-05
Number of Employees 2
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 65657
Originating Lender Name BankNewport
Originating Lender Address NEWPORT, RI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 23877.32
Forgiveness Paid Date 2021-06-15
8818017109 2020-04-15 0156 PPP 229 Main Street, LAKEVILLE, CT, 06039
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14300
Loan Approval Amount (current) 20700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65657
Servicing Lender Name BankNewport
Servicing Lender Address 10 Washington Sq, NEWPORT, RI, 02840-2948
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKEVILLE, LITCHFIELD, CT, 06039-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 65657
Originating Lender Name BankNewport
Originating Lender Address NEWPORT, RI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20891.69
Forgiveness Paid Date 2021-04-05
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information