Search icon

SHAHRIAR AFSHARI-TORK P.E. P.C.

Company Details

Name: SHAHRIAR AFSHARI-TORK P.E. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Nov 2000 (25 years ago)
Entity Number: 2574501
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: C/O SHAHRIAR AFSHARI-TORK, 45 MAIN ST, ROSLYN, NY, United States, 11576
Principal Address: 45 MAIN ST, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAHRIAR AFSHARI-TORK Chief Executive Officer 45 MAIN ST, ROSLYN, NY, United States, 11576

DOS Process Agent

Name Role Address
SHAHRIAR AFSHARI-TORK P.E. P.C. DOS Process Agent C/O SHAHRIAR AFSHARI-TORK, 45 MAIN ST, ROSLYN, NY, United States, 11576

History

Start date End date Type Value
2018-11-05 2020-11-13 Address C/O SHAHRIAR AFSHARI-TORK, 45 MAIN ST, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2008-10-27 2010-11-19 Address 1125 NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
2004-12-13 2018-11-05 Address #3 ENGINEERS RD, ROSLYN HARBOR, NY, 11576, USA (Type of address: Chief Executive Officer)
2002-10-21 2008-10-27 Address 3 ENGINEERS RD, ROSLYN HARBOR, NY, 11576, USA (Type of address: Principal Executive Office)
2002-10-21 2004-12-13 Address #3 ENGINEERS RD, ROSLYN HARBOR, NY, 11576, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201113060089 2020-11-13 BIENNIAL STATEMENT 2020-11-01
181105006352 2018-11-05 BIENNIAL STATEMENT 2018-11-01
141106007110 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121130002382 2012-11-30 BIENNIAL STATEMENT 2012-11-01
101119002465 2010-11-19 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
58340.00
Total Face Value Of Loan:
58340.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
58340.00
Total Face Value Of Loan:
58340.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58340
Current Approval Amount:
58340
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58795.8
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58340
Current Approval Amount:
58340
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59000.67

Date of last update: 30 Mar 2025

Sources: New York Secretary of State