Search icon

MAHAKALI CORPORATION

Company Details

Name: MAHAKALI CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2012 (13 years ago)
Entity Number: 4230534
ZIP code: 12078
County: Fulton
Place of Formation: New York
Principal Address: 42 N MAIN ST, GLOVERSVILLE, NY, United States, 12078

Contact Details

Phone +1 518-725-4400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KINJAL PATEL Chief Executive Officer 42 N MAIN ST, GLOVERSVILLE, NY, United States, 12078

DOS Process Agent

Name Role Address
MAHAKALI CORPORATION DOS Process Agent 42 N MAIN ST, GLOVERSVILLE, NY, United States, 12078

History

Start date End date Type Value
2025-02-18 2025-02-18 Address 42 N MAIN ST, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
2023-10-15 2023-10-15 Address 42 N MAIN ST, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
2023-10-15 2025-02-18 Address 8365 SENECA TURNPIKE, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
2023-10-15 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-15 2025-02-18 Address 42 N MAIN ST, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
2014-04-09 2023-10-15 Address 42 N MAIN ST, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
2012-04-13 2023-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-13 2023-10-15 Address 8365 SENECA TURNPIKE, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218001503 2025-02-18 BIENNIAL STATEMENT 2025-02-18
231015000056 2023-10-15 BIENNIAL STATEMENT 2022-04-01
180404007196 2018-04-04 BIENNIAL STATEMENT 2018-04-01
140409006211 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120413000028 2012-04-13 CERTIFICATE OF INCORPORATION 2012-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3890097309 2020-04-29 0248 PPP 42 N MAIN ST, GLOVERSVILLE, NY, 12078
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41800
Loan Approval Amount (current) 41800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLOVERSVILLE, FULTON, NY, 12078-0001
Project Congressional District NY-21
Number of Employees 5
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42240.9
Forgiveness Paid Date 2021-05-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State