Search icon

RADHIKA CORP.

Company Details

Name: RADHIKA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2004 (21 years ago)
Entity Number: 3005858
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 29 ROOSEVELT BLVD, MASSAPEQUA, NY, United States, 11758
Principal Address: SCENTS OF TIME - KIOSK 9171, 1701 SUNRISE HIGHWAY, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANDIP BAROT Chief Executive Officer SCENTS OF TIME - KIOSK 9171, 1701 SUNRISE HIGHWAY, BAYSHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
SANDIP BAROT DOS Process Agent 29 ROOSEVELT BLVD, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 12 SUNRISE MALL, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address SCENTS OF TIME - KIOSK 9171, 1701 SUNRISE HIGHWAY, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2008-02-26 2024-01-02 Address 12 SUNRISE MALL, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2008-02-26 2024-01-02 Address 12 SUNRISE MALL, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2004-01-28 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-01-28 2008-02-26 Address 51 ELIZABETH STREET, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102005448 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220503002243 2022-05-03 BIENNIAL STATEMENT 2022-01-01
080226002168 2008-02-26 BIENNIAL STATEMENT 2008-01-01
040128000425 2004-01-28 CERTIFICATE OF INCORPORATION 2004-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5782988608 2021-03-20 0235 PPS 12 SCENTS OF TIME SUNRISE MALL, MASSAPEQUA, NY, 11758
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) 13332
Loan Approval Amount (current) 13332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASSAPEQUA, NASSAU, NY, 11758
Project Congressional District NY-02
Number of Employees 3
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13403.86
Forgiveness Paid Date 2021-10-08
5023627303 2020-04-30 0235 PPP 29 roosevelt blvd, MASSAPEQUA, NY, 11758
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11247
Loan Approval Amount (current) 11247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MASSAPEQUA, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11349.26
Forgiveness Paid Date 2021-04-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State