Search icon

LAW OFFICES OF NEIL KALRA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAW OFFICES OF NEIL KALRA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Jun 1999 (26 years ago)
Entity Number: 2386288
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 100-15 QUEENS BOULEVARD, SUITE#203, FOREST HILLS, NY, United States, 11375
Principal Address: 108-18 QUEENS BLVD, SUTIE #605, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NEIL KALRA Agent 100-15 QUEENS BOULEVARD, SUITE#203, FOREST HILLS, NY, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100-15 QUEENS BOULEVARD, SUITE#203, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
NEIL KALRA Chief Executive Officer 108-18 QUEENS BLVD, SUITE #605, FOREST HILLS, NY, United States, 11375

Form 5500 Series

Employer Identification Number (EIN):
113419499
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2005-08-24 2016-07-29 Address 107-40 QUEENS BOULEVARD, STE. 206, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2001-06-06 2005-08-24 Address 108-18 QUEENS BLVD, SUITE #605, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1999-06-08 2001-06-06 Address PO BOX 568 37-05 74TH ST, 2ND FLOOR, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160729000615 2016-07-29 CERTIFICATE OF CHANGE 2016-07-29
160527000318 2016-05-27 ANNULMENT OF DISSOLUTION 2016-05-27
DP-1866163 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
050824000393 2005-08-24 CERTIFICATE OF CHANGE 2005-08-24
030722002436 2003-07-22 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$73,446
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,446
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$74,657.86
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $73,446

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State