Search icon

Bombay, LLC

Company Details

Name: Bombay, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 13 Jul 2018 (7 years ago)
Identification Number: 001686273
ZIP code: 02879
County: Washington County
Principal Address: 60 OLD TOWER HILL ROAD, SOUTH KINGSTOWN, RI, 02879, USA
Mailing Address: 440 RIDGE ROAD 2R, LYNDHURST, NJ, 07071, USA
Purpose: INDIAN FOOD AND BEVERAGE (FULL-SERVICE RESTAURANT)
Fictitious names: GLOVE GARDEN RESTO BAR (trading name, 2022-03-02 - )

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Agent

Name Role Address
MUTHAIAH SUBBAIAH Agent 60 OLD TOWER HILL ROAD, SOUTH KINGSTOWN, RI, 02879, USA

Manager

Name Role Address
HAR K DHANDA Manager 7 BARNARD PL N.ARLINGTON, NJ 07031 USA
CALEB BENJAMIN Manager 115 CHERRY STREET ISELIN, NJ 08830 USA
MUTHAIAH SUBBAIAH Manager 60 OLD TOWER HILL ROAD SOUTH KINGSTON , RI 02879 USA

Filings

Number Name File Date
202457554190 Annual Report 2024-07-02
202457554280 Annual Report 2024-07-02
202457554370 Annual Report 2024-07-02
202457554000 Reinstatement 2024-07-02
202223468050 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-11
202218945720 Revocation Notice For Failure to File An Annual Report 2022-06-22
202213786940 Articles of Amendment 2022-03-31
202211975210 Fictitious Business Name Statement 2022-03-02
202105588410 Annual Report 2021-11-30
202197130890 Statement of Change of Registered/Resident Agent 2021-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7830528702 2021-04-06 0165 PPS 60 Old Tower Hill Rd, Wakefield, RI, 02879-3724
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wakefield, WASHINGTON, RI, 02879-3724
Project Congressional District RI-02
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65231.51
Forgiveness Paid Date 2021-08-17
2613027209 2020-04-16 0165 PPP 60 old tower hill, Wakefield, RI, 02879
Loan Status Date 2021-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63700
Loan Approval Amount (current) 63700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wakefield, WASHINGTON, RI, 02879-1017
Project Congressional District RI-02
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64143.28
Forgiveness Paid Date 2021-01-07

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State