Search icon

BIKKAL & ASSOCIATES, P.C.

Company Details

Name: BIKKAL & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Feb 2011 (14 years ago)
Entity Number: 4054144
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 170 HAMILTON AVENUE, SUITE 206, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BIKKAL & ASSOCIATES, P.C. DOS Process Agent 170 HAMILTON AVENUE, SUITE 206, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
ROBIN A. BIKKAL Chief Executive Officer 170 HAMILTON AVENUE, SUITE 206, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 170 HAMILTON AVENUE, SUITE 206, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2021-02-03 2025-02-03 Address 170 HAMILTON AVENUE, SUITE 206, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2021-02-03 2025-02-03 Address 170 HAMILTON AVENUE, SUITE 206, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2013-02-05 2021-02-03 Address 170 HAMILTON AVENUE, SUITE301, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2012-01-17 2021-02-03 Address 170 HAMILTON AVENUE, SUITE 301, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2011-02-11 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2011-02-11 2012-01-17 Address SUITE 300 81 MAIN STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203003032 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230204000321 2023-02-04 BIENNIAL STATEMENT 2023-02-01
210203060512 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190207060115 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170202006408 2017-02-02 BIENNIAL STATEMENT 2017-02-01
160105006748 2016-01-05 BIENNIAL STATEMENT 2015-02-01
130205006439 2013-02-05 BIENNIAL STATEMENT 2013-02-01
120117000933 2012-01-17 CERTIFICATE OF CHANGE 2012-01-17
110211000253 2011-02-11 CERTIFICATE OF INCORPORATION 2011-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8485398409 2021-02-13 0202 PPS 170 Hamilton Ave Ste 206, White Plains, NY, 10601-1717
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) 49730
Loan Approval Amount (current) 49730
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 White Plains, WESTCHESTER, NY, 10601-1717
Project Congressional District NY-16
Number of Employees 6
NAICS code 541110
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 50064.38
Forgiveness Paid Date 2021-10-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State