Search icon

THE LAW FIRM OF RAVI BATRA, P.C.

Company Details

Name: THE LAW FIRM OF RAVI BATRA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Dec 1990 (34 years ago)
Entity Number: 1497904
ZIP code: 10805
County: New York
Place of Formation: New York
Address: 142 LEXINGTON AVENUE, THE BATRA BUILDING, New Rochelle, NY, United States, 10805
Principal Address: 142 LEXINGTON AVE, THE BATRA BUILDING, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE LAW FIRM OF RAVI BATRA, P.C. DOS Process Agent 142 LEXINGTON AVENUE, THE BATRA BUILDING, New Rochelle, NY, United States, 10805

Chief Executive Officer

Name Role Address
RAVI BATRA Chief Executive Officer 11 ECHO BAY DRIVE, WESTCHESTER OFFICE - ECHO LAW, NEW ROCHELLE, NY, United States, 10805

History

Start date End date Type Value
2003-01-07 2018-12-04 Address ATTN: RAVI BATRA, 142 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1997-01-07 2017-06-05 Address 142 LEXINGTON AVE, NEW YORK, NY, 10016, 8108, USA (Type of address: Chief Executive Officer)
1997-01-07 2018-12-04 Address 142 LEXINGTON AVE, NEW YORK, NY, 10016, 8108, USA (Type of address: Principal Executive Office)
1997-01-07 2003-01-07 Address 142 LEXINGTON AVE, ATTN: RAVI BATRA, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1990-12-27 1997-01-07 Address ATTN: RAVI BATRA, 142 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220809001320 2022-08-09 BIENNIAL STATEMENT 2020-12-01
181204006229 2018-12-04 BIENNIAL STATEMENT 2018-12-01
170605007744 2017-06-05 BIENNIAL STATEMENT 2016-12-01
141231006328 2014-12-31 BIENNIAL STATEMENT 2014-12-01
121220002071 2012-12-20 BIENNIAL STATEMENT 2012-12-01
110204003162 2011-02-04 BIENNIAL STATEMENT 2010-12-01
081212002372 2008-12-12 BIENNIAL STATEMENT 2008-12-01
061206002638 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050217002636 2005-02-17 BIENNIAL STATEMENT 2004-12-01
030107002956 2003-01-07 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7475697008 2020-04-07 0202 PPP 142 LEXINGTON AVE, NEW YORK, NY, 10016-8108
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159500
Loan Approval Amount (current) 159500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-8108
Project Congressional District NY-12
Number of Employees 6
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161536.36
Forgiveness Paid Date 2021-08-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State