Search icon

AMBAR BHARGAVA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: AMBAR BHARGAVA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Apr 2005 (20 years ago)
Entity Number: 3186675
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 1961 Wehrle Drive, Suite 9, Williamsville, NY, United States, 14221
Principal Address: 1961 Wehrle Drive, Suite 9, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1961 Wehrle Drive, Suite 9, Williamsville, NY, United States, 14221

Chief Executive Officer

Name Role Address
AMBAR BHARGAVA Chief Executive Officer 1961 WEHRLE DRIVE, SUITE 9, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
202716628
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-01 2023-04-01 Address 22 EVANS STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-04-01 2023-04-01 Address 1961 WEHRLE DRIVE, SUITE 9, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2007-05-03 2023-04-01 Address 22 EVANS STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2007-05-03 2023-04-01 Address 22 EVANS STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2005-04-05 2023-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230401000705 2023-04-01 BIENNIAL STATEMENT 2023-04-01
210823000041 2021-08-23 BIENNIAL STATEMENT 2021-08-23
130507002402 2013-05-07 BIENNIAL STATEMENT 2013-04-01
110429002036 2011-04-29 BIENNIAL STATEMENT 2011-04-01
090402003280 2009-04-02 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
14520.00
Total Face Value Of Loan:
14520.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14520
Current Approval Amount:
14520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14710.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State