Search icon

BHAVIK CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: BHAVIK CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1991 (34 years ago)
Entity Number: 1580791
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 130 E MAIN ST, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIRIT SANCHALA Chief Executive Officer 130 E MAIN ST, ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 E MAIN ST, ELMSFORD, NY, United States, 10523

Form 5500 Series

Employer Identification Number (EIN):
133634954
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2001-11-08 2007-10-30 Address 6 E MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1997-10-27 2001-11-08 Address 5 HENRY CT, DOBBS FERRY, NY, 10522, 2002, USA (Type of address: Chief Executive Officer)
1997-10-27 2007-10-30 Address 6 E MAIN ST, ELMSFORD, NY, 10523, 3506, USA (Type of address: Service of Process)
1997-10-27 2007-10-30 Address 6 E MAIN ST, ELMSFORD, NY, 10523, 3506, USA (Type of address: Principal Executive Office)
1993-10-26 1997-10-27 Address 5 SOUTH CENTRAL AVENUE, ELMSFORD, NY, 10523, 3506, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131204002032 2013-12-04 BIENNIAL STATEMENT 2013-10-01
111110002249 2011-11-10 BIENNIAL STATEMENT 2011-10-01
091130002464 2009-11-30 BIENNIAL STATEMENT 2009-10-01
071030002564 2007-10-30 BIENNIAL STATEMENT 2007-10-01
051118002639 2005-11-18 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18500.00
Total Face Value Of Loan:
18500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18500
Current Approval Amount:
18500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18685

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State