Search icon

JACOB S. SHAKARCHY, P.C.

Company Details

Name: JACOB S. SHAKARCHY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Mar 1995 (30 years ago)
Entity Number: 1903805
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 630 THIRD AVENUE / 23RDFL, NEW YORK, NY, United States, 10017
Principal Address: 444 E 86TH STREET / APT 32H, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 630 THIRD AVENUE / 23RDFL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JACOB S. SHAKARCHY Chief Executive Officer 630 THIRD AVENUE / 23RD FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-04-19 2024-04-19 Address 630 THIRD AVENUE / 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-04-19 2024-04-19 Address 630 THIRD AVENUE / 23RD FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2007-03-19 2024-04-19 Address 630 THIRD AVENUE / 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2007-03-19 2024-04-19 Address 630 THIRD AVENUE / 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-04-21 2007-03-19 Address 630 THIRD AVENUE, 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1999-03-23 2007-03-19 Address 630 THIRD AVENUE, 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1999-03-23 2007-03-19 Address 444 E 86TH ST., APT 32H, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1997-03-05 1999-03-23 Address 444 E 86TH ST, 3215, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1997-03-05 1999-03-23 Address 630 72ND AVE, NEW YROK, NY, 10017, USA (Type of address: Chief Executive Officer)
1995-03-16 2005-04-21 Address 19TH FLOOR, 630 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240419003711 2024-04-19 BIENNIAL STATEMENT 2024-04-19
130410002269 2013-04-10 BIENNIAL STATEMENT 2013-03-01
110404002824 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090303002115 2009-03-03 BIENNIAL STATEMENT 2009-03-01
070319002750 2007-03-19 BIENNIAL STATEMENT 2007-03-01
050421002159 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030306002411 2003-03-06 BIENNIAL STATEMENT 2003-03-01
010321002489 2001-03-21 BIENNIAL STATEMENT 2001-03-01
990323002247 1999-03-23 BIENNIAL STATEMENT 1999-03-01
970305002054 1997-03-05 BIENNIAL STATEMENT 1997-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4823437200 2020-04-27 0202 PPP 630 3RD AVE FL 23, NEW YORK, NY, 10017-6731
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10017-6731
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21025.85
Forgiveness Paid Date 2021-04-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State