Search icon

AMBAR BHARGAVA, P.C.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMBAR BHARGAVA, P.C. 401(K) PLAN 2023 202716628 2024-10-15 AMBAR BHARGAVA, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 7166327203
Plan sponsor’s address 1961 WEHRLE DRIVE, SUITE 9, WILLIAMSVILLE, NY, 14221
AMBAR BHARGAVA, P.C. 401(K) PLAN 2022 202716628 2023-10-10 AMBAR BHARGAVA, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 7166327203
Plan sponsor’s address 1961 WEHRLE DRIVE, SUITE 9, WILLIAMSVILLE, NY, 14221
AMBAR BHARGAVA, P.C. 401(K) PLAN 2021 202716628 2022-10-11 AMBAR BHARGAVA, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 7166327203
Plan sponsor’s address 22 EVANS STREET, WILLIAMSVILLE, NY, 14221
AMBAR BHARGAVA, P.C. 401(K) PLAN 2020 202716628 2022-10-11 AMBAR BHARGAVA, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 7166327203
Plan sponsor’s address 22 EVANS STREET, WILLIAMSVILLE, NY, 14221
AMBAR BHARGAVA, P.C. 401(K) PLAN 2020 202716628 2021-10-14 AMBAR BHARGAVA, P.C. 2
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 7166327203
Plan sponsor’s address 22 EVANS STREET, WILLIAMSVILLE, NY, 14221
AMBAR BHARGAVA, P.C. 401(K) PLAN 2019 202716628 2020-07-22 AMBAR BHARGAVA, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 7166327203
Plan sponsor’s address 22 EVANS STREET, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing AMBAR BHARGAVA
AMBAR BHARGAVA, P.C. 401(K) PLAN 2018 202716628 2019-09-25 AMBAR BHARGAVA, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 7166327203
Plan sponsor’s address 22 EVANS STREET, WILLIAMSVILLE, NY, 14221
AMBAR BHARGAVA, P.C. 401(K) PLAN 2017 202716628 2018-10-11 AMBAR BHARGAVA, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 7166327203
Plan sponsor’s address 22 EVANS STREET, WILLIAMSVILLE, NY, 14221
AMBAR BHARGAVA, P.C. 401(K) PLAN 2016 202716628 2017-03-27 AMBAR BHARGAVA, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 7166327203
Plan sponsor’s address 22 EVANS STREET, WILLIAMSVILLE, NY, 14221
AMBAR BHARGAVA, P.C. 401(K) PLAN 2015 202716628 2016-10-16 AMBAR BHARGAVA, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 7166327203
Plan sponsor’s address 22 EVANS STREET, WILLIAMSVILLE, NY, 14221

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

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
2005-04-05 2007-05-03 Address 22 EVANS STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

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
070503002789 2007-05-03 BIENNIAL STATEMENT 2007-04-01
050405000279 2005-04-05 CERTIFICATE OF INCORPORATION 2005-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7882637107 2020-04-14 0296 PPP 22 Evans Street, Williamsville, NY, 14221
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14520
Loan Approval Amount (current) 14520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14710.55
Forgiveness Paid Date 2021-08-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State