Search icon

MAHAKALI CORPORATION

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1598026734
Certification Date:
2021-04-24

Authorized Person:

Name:
HASMUKHKUMAR PATEL
Role:
SUPERVISOR
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
5187254700

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)

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

Jobs Reported:
5
Initial Approval Amount:
$41,800
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,240.9
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $41,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State