Search icon

SHAH & PANDYA, CPA, P.C.

Company Details

Name: SHAH & PANDYA, CPA, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Jul 1998 (27 years ago)
Entity Number: 2277175
ZIP code: 11042
County: Nassau
Place of Formation: Maryland
Address: 1983 MARCUS AVENUE, STE 205, LAKE SUCCESS, NY, United States, 11042

Chief Executive Officer

Name Role Address
RAJESH SHAH Chief Executive Officer 1983 MARCUS AVENUE, STE 205, LAKE SUCCESS, NY, United States, 11042

DOS Process Agent

Name Role Address
SHAH & PANDYA, CPA, P.C. DOS Process Agent 1983 MARCUS AVENUE, STE 205, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
2024-06-21 2024-06-21 Address 1983 MARCUS AVENUE, STE 205, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2016-12-05 2024-06-21 Address 1983 MARCUS AVENUE, STE 205, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2016-12-05 2024-06-21 Address 1983 MARCUS AVENUE, STE 205, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2010-07-27 2016-12-05 Address 305 NORTHERN BLVD STE 302, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2008-07-16 2016-12-05 Address 305 NORTHERN BLVD STE 302, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2008-07-16 2010-07-27 Address 305 NORTHERN BLVD STE 302, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2008-07-16 2016-12-05 Address 305 NORTHERN BLVD STE 302, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2006-06-29 2008-07-16 Address 295 NORTHERN BLVD, STE 212, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2006-06-29 2008-07-16 Address 295 NORTHERN BLVD #212, STE 212, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2006-06-29 2008-07-16 Address 295 NORTHERN BLVD., STE. 212, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240621002440 2024-06-21 BIENNIAL STATEMENT 2024-06-21
200709061714 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180702006959 2018-07-02 BIENNIAL STATEMENT 2018-07-01
161205006827 2016-12-05 BIENNIAL STATEMENT 2016-07-01
120807006001 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100727002912 2010-07-27 BIENNIAL STATEMENT 2010-07-01
080716002679 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060629003073 2006-06-29 BIENNIAL STATEMENT 2006-07-01
040818002087 2004-08-18 BIENNIAL STATEMENT 2004-07-01
020716002291 2002-07-16 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4192388306 2021-01-23 0202 PPS 36 W 44th St Ste 802, New York, NY, 10036-8105
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86170
Loan Approval Amount (current) 86170
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 New York, NEW YORK, NY, 10036-8105
Project Congressional District NY-12
Number of Employees 8
NAICS code 541211
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 86744.71
Forgiveness Paid Date 2021-09-29
3650677100 2020-04-11 0235 PPP 18 DUKE DR, MANHASSET HILLS, NY, 11040
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77477
Loan Approval Amount (current) 77477
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 MANHASSET HILLS, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 6
NAICS code 541211
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 78187.77
Forgiveness Paid Date 2021-03-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State