Search icon

BHARTIVIKAS INC.

Company Details

Name: BHARTIVIKAS INC.
Jurisdiction: New York
Legal type: DOMESTIC BENEFIT CORPORATION
Status: Active
Date of registration: 28 Mar 2017 (8 years ago)
Entity Number: 5109877
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 38 FULLER RD, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BHARTIVIKAS INC. DOS Process Agent 38 FULLER RD, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
SHIVANI V PATEL Chief Executive Officer 38 FULLER RD, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 38 FULLER RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-09-04 2023-09-04 Address 38 FULLER RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-09-04 2025-03-05 Address 38 FULLER RD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2023-09-04 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-04 2025-03-05 Address 38 FULLER RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2020-08-27 2023-09-04 Address 38 FULLER RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2017-03-28 2023-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-28 2023-09-04 Address 38 FULLER RD, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305000441 2025-03-05 BIENNIAL STATEMENT 2025-03-05
230904000028 2023-09-04 BIENNIAL STATEMENT 2023-03-01
200827060217 2020-08-27 BIENNIAL STATEMENT 2019-03-01
170328010178 2017-03-28 CERTIFICATE OF INCORPORATION 2017-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7699908310 2021-01-28 0248 PPS 38 Fuller Rd, Albany, NY, 12205-5122
Loan Status Date 2022-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16200
Loan Approval Amount (current) 16200
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-5122
Project Congressional District NY-20
Number of Employees 3
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16485.83
Forgiveness Paid Date 2022-11-09
7432117303 2020-04-30 0248 PPP 38 fuller road 38, Albany, NY, 12205
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16200
Loan Approval Amount (current) 16200
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-0001
Project Congressional District NY-20
Number of Employees 4
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12288.3
Forgiveness Paid Date 2021-10-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State