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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
11699.00
Total Face Value Of Loan:
11699.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11699
Current Approval Amount:
11699
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11780.57

Date of last update: 14 Mar 2025

Sources: New York Secretary of State