Search icon

BIKKAL & ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
275039944
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
49730.00
Total Face Value Of Loan:
49730.00
Date:
2020-05-02
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:
60000.00
Total Face Value Of Loan:
60000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$49,730
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,730
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,064.38
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $49,728
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$60,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,532.47
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $44,000
Rent: $16,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State