Search icon

LAW OFFICES OF N.M. GEHI, P.C.

Company Details

Name: LAW OFFICES OF N.M. GEHI, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Jul 2003 (22 years ago)
Entity Number: 2933125
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 74-09 37TH AVENUE SUITE 205, JACKSON HEIGHTS, NY, United States, 11372

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
LAW OFFICES OF N M GEHI P C 401(K) PROFIT SHARING PLAN & TRUST 2023 562381536 2024-06-07 LAW OFFICES OF N M GEHI P C 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 9172244727
Plan sponsor’s address 74-09 37TH AVE SUITE 205, JACKSON HEIGHTS, NY, 11372

Signature of

Role Plan administrator
Date 2024-06-07
Name of individual signing RON SLOMIN

DOS Process Agent

Name Role Address
NARESH M GEHI DOS Process Agent 74-09 37TH AVENUE SUITE 205, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
NARESH M GEHI Chief Executive Officer 74-09 37TH AVENUE SUITE 205, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2023-07-10 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2023-07-10 Address 118-21 QUEENS BLVD, STE 411, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2023-07-10 2023-07-10 Address 74-09 37TH AVENUE SUITE 205, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2007-07-19 2023-07-10 Address 118-21 QUEENS BLVD, STE 411, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2007-07-19 2023-07-10 Address 118-21 QUEENS BLVD, STE 411, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2005-10-04 2007-07-19 Address 118-21 QUEENS BLVD, STE 501, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2005-10-04 2007-07-19 Address 118-21 QUEENS BLVD, STE 501, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2005-10-04 2007-07-19 Address 118-21 QUEENS BLVD, STE 501, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2003-07-22 2005-10-04 Address 118-21 QUEENS BLVD. #501, FOREST HILLS, NY, 11373, USA (Type of address: Service of Process)
2003-07-22 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230710001924 2023-07-10 BIENNIAL STATEMENT 2023-07-01
211012000432 2021-10-12 BIENNIAL STATEMENT 2021-10-12
130705006217 2013-07-05 BIENNIAL STATEMENT 2013-07-01
110808002107 2011-08-08 BIENNIAL STATEMENT 2011-07-01
090706002171 2009-07-06 BIENNIAL STATEMENT 2009-07-01
070719002656 2007-07-19 BIENNIAL STATEMENT 2007-07-01
051004003060 2005-10-04 BIENNIAL STATEMENT 2005-07-01
030722000499 2003-07-22 CERTIFICATE OF INCORPORATION 2003-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2725147705 2020-05-01 0235 PPP 135 Rodeo Drive, SYOSSET, NY, 11791
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224805
Loan Approval Amount (current) 224805
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 SYOSSET, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 23
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 227454.83
Forgiveness Paid Date 2021-07-09
9166428805 2021-04-23 0235 PPS 135 Rodeo Dr, Syosset, NY, 11791-2200
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162515
Loan Approval Amount (current) 162515
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 Syosset, NASSAU, NY, 11791-2200
Project Congressional District NY-03
Number of Employees 42
NAICS code 541110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 164204.98
Forgiveness Paid Date 2022-05-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1705468 Assault, Libel, and Slander 2017-09-19 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 2500000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-19
Termination Date 2017-10-05
Section 1332
Sub Section LB
Status Terminated

Parties

Name LAW OFFICES OF N.M. GEHI, P.C.
Role Plaintiff
Name CONSUMER OPINION, LLC,
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State