Search icon

SATISH CHAWLA & ASSOCIATES, INC.

Company Details

Name: SATISH CHAWLA & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2002 (23 years ago)
Entity Number: 2715573
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 87-15 115TH STREET, 2ND FLOOR, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SATISH CHAWLA & ASSOCIATES, INC. 401(K) PLAN 2019 800033555 2020-07-02 SATISH CHAWLA & ASSOCIATES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 111100
Sponsor’s telephone number 7188076881
Plan sponsor’s address 8715 115TH ST, RICHMOND HILL, NY, 114182410

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing MADHU CHAWLA
SATISH CHAWLA & ASSOCIATES, INC. 401(K) PLAN 2018 800033555 2019-07-22 SATISH CHAWLA & ASSOCIATES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 111100
Sponsor’s telephone number 7188076881
Plan sponsor’s address 8715 115TH ST, RICHMOND HILL, NY, 114182410

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing MADHU CHAWLA
SATISH CHAWLA & ASSOCIATES, INC. 401(K) PLAN 2017 800033555 2018-06-01 SATISH CHAWLA & ASSOCIATES, INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 524210
Sponsor’s telephone number 7185917675
Plan sponsor’s address 87-15 115TH STREET, RICHMOND HILL, NY, 11418

Signature of

Role Plan administrator
Date 2018-06-01
Name of individual signing MADHU CHAWLA

Chief Executive Officer

Name Role Address
SATISH CHAWLA Chief Executive Officer 53-10 MARATHON PKWY, DOUGLASTON, NY, United States, 11362

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87-15 115TH STREET, 2ND FLOOR, RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
2004-02-12 2018-04-26 Address 176-60 UNION TURNPIKE, SUITE 115, FRESH MEADOWS, NY, 11366, USA (Type of address: Principal Executive Office)
2004-02-12 2018-04-26 Address 176-60 UNION TURNPIKE, SUITE 115, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)
2002-01-07 2004-02-12 Address 80-20 164TH ST., JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180426002022 2018-04-26 BIENNIAL STATEMENT 2018-01-01
060203002553 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040212002599 2004-02-12 BIENNIAL STATEMENT 2004-01-01
020107000128 2002-01-07 CERTIFICATE OF INCORPORATION 2002-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9510467810 2020-06-08 0202 PPP 8715 115TH ST, RICHMOND HILL, NY, 11418
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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 RICHMOND HILL, QUEENS, NY, 11418-0001
Project Congressional District NY-05
Number of Employees 2
NAICS code 523120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25198.04
Forgiveness Paid Date 2021-09-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State