Search icon

BADHAN CORPORATION

Company Details

Name: BADHAN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2004 (21 years ago)
Entity Number: 3127403
ZIP code: 13476
County: Onondaga
Place of Formation: New York
Address: 4335 Churton Rd, Vernon, NY, United States, 13476
Principal Address: 5343 SENECA ST, VERNON, NY, United States, 13476

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAVINDERJIT BADHAN Chief Executive Officer 5343 SENECA ST, VERNON, NY, United States, 13476

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4335 Churton Rd, Vernon, NY, United States, 13476

Licenses

Number Type Date Last renew date End date Address Description
0081-21-210289 Alcohol sale 2024-02-28 2024-02-28 2027-03-31 5343 SENECA STREET, VERNON, New York, 13476 Grocery Store

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 5343 SENECA ST, VERNON, NY, 13476, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-10 2024-09-10 Address 5343 SENECA ST, VERNON, NY, 13476, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-11-04 Address 5343 SENECA ST, VERNON, NY, 13476, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-11-04 Address 4335 Churton Rd, Vernon, NY, 13476, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104001219 2024-11-04 BIENNIAL STATEMENT 2024-11-04
240910000235 2024-09-10 BIENNIAL STATEMENT 2024-09-10
201209060234 2020-12-09 BIENNIAL STATEMENT 2020-11-01
181114006760 2018-11-14 BIENNIAL STATEMENT 2018-11-01
160331006095 2016-03-31 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
18135.00
Total Face Value Of Loan:
18135.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
122500.00
Total Face Value Of Loan:
619500.00
Date:
2020-04-09
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:
18100.00
Total Face Value Of Loan:
18100.00
Date:
2016-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
675000.00
Total Face Value Of Loan:
675000.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18135
Current Approval Amount:
18135
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18268.16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State