Search icon

BHAVIK CORPORATION

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BHAVIK CORPORATION 401(K) PROFIT SHARING PLAN 2023 133634954 2024-09-19 BHAVIK CORPORATION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 424400
Sponsor’s telephone number 9145928086
Plan sponsor’s address 130 E. MAIN STREET, ELMSFORD, NY, 10523
BHAVIK CORPORATION 401(K) PROFIT SHARING PLAN 2022 133634954 2023-09-27 BHAVIK CORPORATION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 424400
Sponsor’s telephone number 9145928086
Plan sponsor’s address 130 E. MAIN STREET, ELMSFORD, NY, 10523
BHAVIK CORPORATION 401(K) PROFIT SHARING PLAN 2021 133634954 2022-10-06 BHAVIK CORPORATION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 424400
Sponsor’s telephone number 9145928086
Plan sponsor’s address 130 E. MAIN STREET, ELMSFORD, NY, 10523
BHAVIK CORPORATION 401(K) PROFIT SHARING PLAN 2020 133634954 2021-10-12 BHAVIK CORPORATION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 424400
Sponsor’s telephone number 9145928086
Plan sponsor’s address 130 E. MAIN STREET, ELMSFORD, NY, 10523
BHAVIK CORPORATION 401(K) PROFIT SHARING PLAN 2019 133634954 2020-10-14 BHAVIK CORPORATION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 424400
Sponsor’s telephone number 9145928086
Plan sponsor’s address 130 E. MAIN STREET, ELMSFORD, NY, 10523
BHAVIK CORPORATION 401(K) PROFIT SHARING PLAN 2018 133634954 2019-10-14 BHAVIK CORPORATION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 424400
Sponsor’s telephone number 9145928086
Plan sponsor’s address 130 E. MAIN STREET, ELMSFORD, NY, 10523
BHAVIK CORPORATION 401(K) PROFIT SHARING PLAN 2017 133634954 2018-10-14 BHAVIK CORPORATION 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 424400
Sponsor’s telephone number 9145928086
Plan sponsor’s address 130 E. MAIN STREET, ELMSFORD, NY, 10523

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

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)
1993-10-26 1997-10-27 Address 5 SOUTH CENTRAL AVENUE, ELMSFORD, NY, 10523, 3506, USA (Type of address: Service of Process)
1992-11-16 1997-10-27 Address 288 ASHFORD AVE # M., DOBBS FERRY, NY, 10522, 2002, USA (Type of address: Chief Executive Officer)
1992-11-16 1993-10-26 Address 5 SOUTH CENTRAL AVENUE, ELMSFORD, NY, 10523, 3506, USA (Type of address: Service of Process)
1992-11-16 1993-10-26 Address 5 SOUTH CENTRAL AVENUE, ELMSFORD, NY, 10523, 3506, USA (Type of address: Principal Executive Office)
1991-10-08 1992-11-16 Address 113 MAIN STREET, APT. 2N, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)

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
031017002454 2003-10-17 BIENNIAL STATEMENT 2003-10-01
011108002503 2001-11-08 BIENNIAL STATEMENT 2001-10-01
991110002443 1999-11-10 BIENNIAL STATEMENT 1999-10-01
971027002048 1997-10-27 BIENNIAL STATEMENT 1997-10-01
950727000057 1995-07-27 CERTIFICATE OF AMENDMENT 1995-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8372697304 2020-05-01 0202 PPP 130 EAST MAIN STREET, ELMSFORD, NY, 10523
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18500
Loan Approval Amount (current) 18500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMSFORD, WESTCHESTER, NY, 10523-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18685
Forgiveness Paid Date 2021-05-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State