Search icon

JACOB S. SHAKARCHY, P.C.

Company claim

Is this your business?

Get access!

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: Service of Process)
2007-03-19 2024-04-19 Address 630 THIRD AVENUE / 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2005-04-21 2007-03-19 Address 630 THIRD AVENUE, 19TH FLOOR, 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

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21025.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State