Search icon

MAHANDRA PERSAUD, P.C.

Company Details

Name: MAHANDRA PERSAUD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Mar 1999 (26 years ago)
Entity Number: 2360653
ZIP code: 10466
County: Bronx
Place of Formation: New York
Address: 4200 WHITE PLAINS RD, BRONX, NY, United States, 10466

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAHANDRA PERSAUD Chief Executive Officer 4200 WHITE PLAINS RD, BRONX, NY, United States, 10466

DOS Process Agent

Name Role Address
MAHANDRA PERSAUD DOS Process Agent 4200 WHITE PLAINS RD, BRONX, NY, United States, 10466

History

Start date End date Type Value
2024-03-20 2024-03-20 Address 4200 WHITE PLAINS RD, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2021-08-25 2024-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-04-20 2024-03-20 Address 4200 WHITE PLAINS RD, BRONX, NY, 10466, USA (Type of address: Service of Process)
2005-04-20 2024-03-20 Address 4200 WHITE PLAINS RD, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2001-04-18 2005-04-20 Address 1161 CROES AVENUE, STE. B, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
2001-04-18 2005-04-20 Address 1161 CROES AVENUE, STE. B, BRONX, NY, 10472, USA (Type of address: Principal Executive Office)
2001-04-18 2005-04-20 Address 1161 CROES AVENUE, STE. B, BRONX, NY, 10472, USA (Type of address: Service of Process)
1999-03-25 2001-04-18 Address 1161 CROES AVE. SUITE B, BRONX, NY, 10472, USA (Type of address: Service of Process)
1999-03-25 2021-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240320000367 2024-03-20 BIENNIAL STATEMENT 2024-03-20
110405002011 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090311002160 2009-03-11 BIENNIAL STATEMENT 2009-03-01
070320003349 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050420002295 2005-04-20 BIENNIAL STATEMENT 2005-03-01
030428002374 2003-04-28 BIENNIAL STATEMENT 2003-03-01
010418003044 2001-04-18 BIENNIAL STATEMENT 2001-03-01
990325000974 1999-03-25 CERTIFICATE OF INCORPORATION 1999-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2512498403 2021-02-03 0202 PPS 4200 White Plains Rd # 2, Bronx, NY, 10466-3014
Loan Status Date 2021-10-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 466156
Servicing Lender Name Ascendus
Servicing Lender Address 25 Broadway 10th Floor, New York, NY, 10004
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10466-3014
Project Congressional District NY-16
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 466156
Originating Lender Name Ascendus
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20957.18
Forgiveness Paid Date 2021-09-15
7546818110 2020-07-23 0202 PPP 4200 White Plains Rd, Bronx, NY, 10466-3014
Loan Status Date 2021-10-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 466156
Servicing Lender Name Ascendus
Servicing Lender Address 25 Broadway 10th Floor, New York, NY, 10004
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10466-3014
Project Congressional District NY-16
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 466156
Originating Lender Name Ascendus
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20935.49
Forgiveness Paid Date 2021-01-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State