Search icon

REGINALD ASIEDU, P.C.

Company Details

Name: REGINALD ASIEDU, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 May 1995 (30 years ago)
Entity Number: 1922819
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2432 GRAND CONCOURSE, 508, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
REGINALD ASIEDU Chief Executive Officer 2432 GRAND CONCOURSE, 508, BRONX, NY, United States, 10458

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2432 GRAND CONCOURSE, 508, BRONX, NY, United States, 10458

History

Start date End date Type Value
1997-05-28 2011-06-28 Address 2432 GRAND CONCOURSE, #508, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
1997-05-28 2011-06-28 Address 2432 GRAND CONCOURSE, #508, BRONX, NY, 10458, USA (Type of address: Principal Executive Office)
1997-05-28 2011-06-28 Address 2432 GRAND CONCOURSE, #508, BRONX, NY, 10458, USA (Type of address: Service of Process)
1995-05-17 1997-05-28 Address 2432 GRAND CONCOURSE, #508, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130507007033 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110628002093 2011-06-28 BIENNIAL STATEMENT 2011-05-01
090515002505 2009-05-15 BIENNIAL STATEMENT 2009-05-01
070516002081 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050722002579 2005-07-22 BIENNIAL STATEMENT 2005-05-01
030422002287 2003-04-22 BIENNIAL STATEMENT 2003-05-01
010502002488 2001-05-02 BIENNIAL STATEMENT 2001-05-01
990511002643 1999-05-11 BIENNIAL STATEMENT 1999-05-01
970528002462 1997-05-28 BIENNIAL STATEMENT 1997-05-01
950517000010 1995-05-17 CERTIFICATE OF INCORPORATION 1995-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5167047403 2020-05-11 0202 PPP 2432 GRAND CONCOURSE,SUITE 508, BRONX, NY, 10458-0001
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23396.05
Loan Approval Amount (current) 23396
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10458-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23556.5
Forgiveness Paid Date 2021-01-20
7962618500 2021-03-08 0202 PPS 2432 Grand Concourse Rm 508, Bronx, NY, 10458-5204
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23395
Loan Approval Amount (current) 23395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10458-5204
Project Congressional District NY-13
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23551.03
Forgiveness Paid Date 2021-11-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State