Search icon

BHELA INC.

Company Details

Name: BHELA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1998 (27 years ago)
Entity Number: 2270481
ZIP code: 11433
County: Queens
Place of Formation: New York
Principal Address: 105-15 MERRICK BLVD, JAMAICA, NY, United States, 11433
Address: 105-15 MERRICK BOULEVARD, JAMAICA, NY, United States, 11433

Contact Details

Phone +1 718-262-0763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105-15 MERRICK BOULEVARD, JAMAICA, NY, United States, 11433

Chief Executive Officer

Name Role Address
PARMINDER KAUR Chief Executive Officer 105-15 MERRICK BLVD, JAMAICA, NY, United States, 11433

Licenses

Number Status Type Date Last renew date End date Address Description
0071-22-112723 No data Alcohol sale 2022-12-06 2022-12-06 2025-12-31 105-15 MERRICK BLVD, JAMAICA, New York, 11433 Grocery Store
2001297-2-DCA Inactive Business 2013-12-04 No data 2018-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
200601060854 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180613006412 2018-06-13 BIENNIAL STATEMENT 2018-06-01
160602006678 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140808006351 2014-08-08 BIENNIAL STATEMENT 2014-06-01
120730002082 2012-07-30 BIENNIAL STATEMENT 2012-06-01
100611003024 2010-06-11 BIENNIAL STATEMENT 2010-06-01
080611002595 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060524002930 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040722002314 2004-07-22 BIENNIAL STATEMENT 2004-06-01
020603002505 2002-06-03 BIENNIAL STATEMENT 2002-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-19 No data 105-15 MERRICK BLVD, Queens, JAMAICA, NY, 11433 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-20 No data 105-15 MERRICK BLVD, Queens, JAMAICA, NY, 11433 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-01 No data 10515 MERRICK BLVD, Queens, JAMAICA, NY, 11433 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-31 No data 10515 MERRICK BLVD, Queens, JAMAICA, NY, 11433 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-18 No data 10515 MERRICK BLVD, Queens, JAMAICA, NY, 11433 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-05 No data 10515 MERRICK BLVD, Queens, JAMAICA, NY, 11433 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-10 No data 10515 MERRICK BLVD, Queens, JAMAICA, NY, 11433 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-01 No data 10515 MERRICK BLVD, Queens, JAMAICA, NY, 11433 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-07 No data 10515 MERRICK BLVD, Queens, JAMAICA, NY, 11433 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-15 No data 10515 MERRICK BLVD, Queens, JAMAICA, NY, 11433 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3539077 PETROL-19 INVOICED 2022-10-19 320 PETROL PUMP BLEND
3539078 PETROL-32 INVOICED 2022-10-19 40 PETROL PUMP DIESEL
3396872 PETROL-32 INVOICED 2021-12-20 40 PETROL PUMP DIESEL
3396871 PETROL-19 INVOICED 2021-12-20 320 PETROL PUMP BLEND
3214124 PETROL-19 INVOICED 2020-09-02 320 PETROL PUMP BLEND
3214125 PETROL-32 INVOICED 2020-09-02 40 PETROL PUMP DIESEL
3115317 PETROL-32 INVOICED 2019-11-14 40 PETROL PUMP DIESEL
3115316 PETROL-19 INVOICED 2019-11-14 240 PETROL PUMP BLEND
3065954 PETROL-19 INVOICED 2019-07-25 80 PETROL PUMP BLEND
2897610 OL VIO INVOICED 2018-10-02 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-05 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data
2018-09-05 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-01-07 Hearing Decision SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 No data 1 No data
2017-11-15 Hearing Decision SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2017-09-12 Pleaded BUSINESS ALLOWED THE SALE OF FUEL AND/OR THE USE OF A PUMP WHICH DREW FUEL FROM THE STORAGE TANK WHILE A TRUCK (describe) WHILE THE TRUCK WAS DELIVERYING FUEL INTO THE STORAGE TRUCK (1 coutn per gallon sold) 1 1 No data No data
2015-07-13 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2015-07-13 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2015-03-25 Pleaded SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7032388507 2021-03-05 0202 PPP 10515 Merrick Blvd, Jamaica, NY, 11433-1705
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21905
Loan Approval Amount (current) 21905
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11433-1705
Project Congressional District NY-05
Number of Employees 4
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22040.08
Forgiveness Paid Date 2021-10-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State