Search icon

AKSHAT CORPORATION

Company Details

Name: AKSHAT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2019 (6 years ago)
Entity Number: 5503242
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 1823 CENTRAL AVENUE, ALBANY, NY, United States, 12205
Principal Address: 1823 CENRAL AVENUE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AKSHAT CORPORATION DOS Process Agent 1823 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
KUSHANKUMAR PATEL Chief Executive Officer 1823 CENRAL AVENUE, ALBANY, NY, United States, 12205

Licenses

Number Type Date Last renew date End date Address Description
0001-22-200788 Alcohol sale 2023-12-01 2023-12-01 2024-11-30 1823 CENTRAL AVE, COLONIE, New York, 12205 Wholesale Beer (Retail)

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 1823 CENRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
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 1823 CENRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-09-04 2025-03-05 Address 1823 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2019-02-28 2023-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-28 2023-09-04 Address C/O KUSHANKUMAR PATEL, 1823 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305000322 2025-03-05 BIENNIAL STATEMENT 2025-03-05
230904000022 2023-09-04 BIENNIAL STATEMENT 2023-02-01
190228000006 2019-02-28 CERTIFICATE OF INCORPORATION 2019-02-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-29 COLONIE STAR BEVERAGE 1823 CENTRAL AVE, ALBANY, Albany, NY, 12205 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3514357300 2020-04-29 0248 PPP 1823 Central Ave, ALBANY, NY, 12205-4734
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20599
Loan Approval Amount (current) 20599
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ALBANY, ALBANY, NY, 12205-4734
Project Congressional District NY-20
Number of Employees 5
NAICS code 541613
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20735.45
Forgiveness Paid Date 2021-02-12

Date of last update: 23 Mar 2025

Sources: New York Secretary of State