Search icon

DHAVAL, INC.

Company Details

Name: DHAVAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1996 (29 years ago)
Entity Number: 2044194
ZIP code: 11703
County: Suffolk
Place of Formation: New York
Address: 310 BAY SHORE RD, NORTH BABYLON, NY, United States, 11703
Principal Address: 310 BAYSHORE RD, NORTH BABYLON, NY, United States, 11703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DHARMENDRA R. PATEL DOS Process Agent 310 BAY SHORE RD, NORTH BABYLON, NY, United States, 11703

Chief Executive Officer

Name Role Address
DHARMENDRA R PATEL Chief Executive Officer 310 BAYSHORE RD, NORTH BABYLON, NY, United States, 11703

Licenses

Number Type Date Last renew date End date Address Description
470215 Retail grocery store No data No data No data 310 BAY SHORE RD, NORTH BABYLON, NY, 11703 No data
0081-20-109222 Alcohol sale 2023-10-23 2023-10-23 2026-10-31 310 BAYSHORE RD, NORTH BABYLON, NY, 11703 Grocery Store

History

Start date End date Type Value
2024-02-28 2024-02-28 Address 310 BAYSHORE RD, NORTH BABYLON, NY, 11703, 2823, USA (Type of address: Chief Executive Officer)
2024-02-28 2024-02-28 Address 310 BAYSHORE RD, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
1998-06-24 2024-02-28 Address 310 BAYSHORE RD, NORTH BABYLON, NY, 11703, 2823, USA (Type of address: Chief Executive Officer)
1996-07-01 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-07-01 2024-02-28 Address 310 BAYSHORE ROAD, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240228002998 2024-02-28 BIENNIAL STATEMENT 2024-02-28
211111002077 2021-11-11 BIENNIAL STATEMENT 2021-11-11
140702007244 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120705006508 2012-07-05 BIENNIAL STATEMENT 2012-07-01
100817002688 2010-08-17 BIENNIAL STATEMENT 2010-07-01
080708002582 2008-07-08 BIENNIAL STATEMENT 2008-07-01
060703002528 2006-07-03 BIENNIAL STATEMENT 2006-07-01
040723002174 2004-07-23 BIENNIAL STATEMENT 2004-07-01
020626002591 2002-06-26 BIENNIAL STATEMENT 2002-07-01
000711002697 2000-07-11 BIENNIAL STATEMENT 2000-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-14 MINI MART 310 BAY SHORE RD, NORTH BABYLON, Suffolk, NY, 11703 A Food Inspection Department of Agriculture and Markets No data
2022-10-05 MINI MART 310 BAY SHORE RD, NORTH BABYLON, Suffolk, NY, 11703 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2460647303 2020-04-29 0235 PPP 310 BAY SHORE RD, NORTH BABYLON, NY, 11703
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11699
Loan Approval Amount (current) 11699
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORTH BABYLON, SUFFOLK, NY, 11703-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11780.57
Forgiveness Paid Date 2021-01-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State