Search icon

BHASIN ABHI INC.

Company Details

Name: BHASIN ABHI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 2009 (16 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3831447
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 2690 ROUTE 112, MEDFORD, NY, United States, 11763
Principal Address: 2690 RT 112, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2690 ROUTE 112, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
ABHINAV BHASIN Chief Executive Officer 2690 RT 112, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
2013-07-17 2014-11-14 Address 2690 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2010-03-12 2014-11-14 Name BHASIN K.R. INC.
2010-03-12 2013-07-17 Address 2690 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2009-07-08 2010-03-12 Name BHASIN ABHI INC.
2009-07-08 2010-03-12 Address 99 WAVERLY AVE #11G, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2161048 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
141114000780 2014-11-14 CERTIFICATE OF AMENDMENT 2014-11-14
130717006475 2013-07-17 BIENNIAL STATEMENT 2013-07-01
100312000298 2010-03-12 CERTIFICATE OF AMENDMENT 2010-03-12
090708000853 2009-07-08 CERTIFICATE OF INCORPORATION 2009-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1770438710 2021-03-27 0235 PPS 2690 Route 112 T Mobile, Medford, NY, 11763-2542
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73170
Loan Approval Amount (current) 73170
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 Medford, SUFFOLK, NY, 11763-2542
Project Congressional District NY-02
Number of Employees 4
NAICS code 517312
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74289.42
Forgiveness Paid Date 2022-10-14
7511108109 2020-07-23 0235 PPP 2690 ROUTE 112, MEDFORD, NY, 11763-2542
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73170
Loan Approval Amount (current) 73170
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 MEDFORD, SUFFOLK, NY, 11763-2542
Project Congressional District NY-02
Number of Employees 4
NAICS code 517311
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73867.15
Forgiveness Paid Date 2021-07-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State