Search icon

THE LAW FIRM OF RAVI BATRA, P.C.

Company claim

Is this your business?

Get access!

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 (35 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

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
159500.00
Total Face Value Of Loan:
159500.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$159,500
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$159,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$161,536.36
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $159,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State