Search icon

SUNIL K. AGARWAL, P.C.

Company Details

Name: SUNIL K. AGARWAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Feb 1996 (29 years ago)
Entity Number: 1997526
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 118-35 QUEENS BOULEVARD,, SUITE 1610, FOREST HILLS, NY, United States, 11375
Principal Address: 40-04 73RD ST, 3RD FL, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUNIL K. AGARWAL Chief Executive Officer 40-04 73RD ST, 3RD FL, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118-35 QUEENS BOULEVARD,, SUITE 1610, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2024-09-17 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-19 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-19 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-04 2019-11-01 Address 40-04 73RD ST, 3RD FL, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1999-01-07 2010-06-04 Address 131 COUNTRY VILLAGE LANE, MANHASSET HILLS, NY, 11040, USA (Type of address: Chief Executive Officer)
1999-01-07 2010-06-04 Address 131 COUNTRY VILLAGE LANE, #308, MANHASSET HILLS, NY, 11040, USA (Type of address: Principal Executive Office)
1996-02-06 2010-06-04 Address 131 COUNTRY VILLAGE LANE, #308, MANHASSET HILLS, NY, 11040, USA (Type of address: Service of Process)
1996-02-06 2022-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191101000196 2019-11-01 CERTIFICATE OF CHANGE 2019-11-01
140328002057 2014-03-28 BIENNIAL STATEMENT 2014-02-01
120319002041 2012-03-19 BIENNIAL STATEMENT 2012-02-01
100604002825 2010-06-04 BIENNIAL STATEMENT 2010-02-01
080205002076 2008-02-05 BIENNIAL STATEMENT 2008-02-01
060227003359 2006-02-27 BIENNIAL STATEMENT 2006-02-01
040126002585 2004-01-26 BIENNIAL STATEMENT 2004-02-01
020201002170 2002-02-01 BIENNIAL STATEMENT 2002-02-01
000229002745 2000-02-29 BIENNIAL STATEMENT 2000-02-01
990107002128 1999-01-07 BIENNIAL STATEMENT 1998-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3259568400 2021-02-04 0202 PPS 11835 Queens Blvd Ste 1610, Forest Hills, NY, 11375-7252
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11717
Loan Approval Amount (current) 11717
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-7252
Project Congressional District NY-06
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11803.12
Forgiveness Paid Date 2021-11-03
2677667702 2020-05-01 0202 PPP 11835 QUEENS BLVD STE 1610, FOREST HILLS, NY, 11375
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FOREST HILLS, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9515.62
Forgiveness Paid Date 2021-11-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State