Search icon

KESHAB RAJ SEADIE, P.C.

Company Details

Name: KESHAB RAJ SEADIE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Oct 1999 (26 years ago)
Entity Number: 2427091
ZIP code: 11372
County: New York
Place of Formation: New York
Address: 246 West 38th Street, 8th Floor, New York, NY, United States, 11372
Principal Address: 246 WEST 38TH ST, 8TH FLR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KESHAB RAJ SEADIE Chief Executive Officer 246 WEST 38TH ST, 8TH FLR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
KESHAB RAJ SEADIE DOS Process Agent 246 West 38th Street, 8th Floor, New York, NY, United States, 11372

History

Start date End date Type Value
2021-10-26 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-01 2019-02-22 Address 146 WEST 29TH ST, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-05-17 2019-02-22 Address 146 WEST 29TH ST, 10TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2006-05-17 2009-10-01 Address 146 WEST 29TH ST, 10TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-09-27 2006-05-17 Address 29 JOHN ST SUITE #601, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2001-09-27 2006-05-17 Address 29 JOHN ST. SUITE #601, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2001-09-27 2006-05-17 Address 29 JOHN ST SUITE #601, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1999-10-08 2001-09-27 Address 29 JOHN STREET, SUITE 905, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1999-10-08 2021-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211104002280 2021-11-04 BIENNIAL STATEMENT 2021-11-04
190222060063 2019-02-22 BIENNIAL STATEMENT 2017-10-01
160921006168 2016-09-21 BIENNIAL STATEMENT 2015-10-01
131105002309 2013-11-05 BIENNIAL STATEMENT 2013-10-01
091001002511 2009-10-01 BIENNIAL STATEMENT 2009-10-01
071001002847 2007-10-01 BIENNIAL STATEMENT 2007-10-01
060517002749 2006-05-17 BIENNIAL STATEMENT 2005-10-01
030929002049 2003-09-29 BIENNIAL STATEMENT 2003-10-01
010927002778 2001-09-27 BIENNIAL STATEMENT 2001-10-01
991008000141 1999-10-08 CERTIFICATE OF INCORPORATION 1999-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2555768401 2021-02-03 0202 PPS 246 W 38th St Fl 8, New York, NY, 10018-5805
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202326.67
Loan Approval Amount (current) 202326.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
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, 10018-5805
Project Congressional District NY-12
Number of Employees 15
NAICS code 541110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 204181.33
Forgiveness Paid Date 2022-01-12
3032847705 2020-05-01 0202 PPP 246 W 38TH ST STE 804, NEW YORK, NY, 10018
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220927
Loan Approval Amount (current) 220927
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, 10018-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 541110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 223777.69
Forgiveness Paid Date 2021-08-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State