Search icon

PRADEEP AGARWAL CPA P.C.

Company Details

Name: PRADEEP AGARWAL CPA P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Jan 2004 (21 years ago)
Entity Number: 3000184
ZIP code: 11415
County: Queens
Place of Formation: New York
Address: 81-16 LEFFERTS BLVD., KEW GARDENS, NY, United States, 11415
Principal Address: 81-16 LEFFERTS BLVD, KEW GARDENS, NY, United States, 11415

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRADEEP AGARWAL CPA P.C. DOS Process Agent 81-16 LEFFERTS BLVD., KEW GARDENS, NY, United States, 11415

Chief Executive Officer

Name Role Address
PRADEEP AGARWAL Chief Executive Officer 81-16 LEFFERTS BLVD, KEW GARDENS, NY, United States, 11415

History

Start date End date Type Value
2006-04-18 2020-01-02 Address 81-16 LEFFERTS BLVD, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2004-01-14 2006-04-18 Address 84-19 TALBOT ST, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200102060555 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102006877 2018-01-02 BIENNIAL STATEMENT 2018-01-01
140130006115 2014-01-30 BIENNIAL STATEMENT 2014-01-01
120131003198 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100201003005 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080219002781 2008-02-19 BIENNIAL STATEMENT 2008-01-01
060418002304 2006-04-18 BIENNIAL STATEMENT 2006-01-01
040114000723 2004-01-14 CERTIFICATE OF INCORPORATION 2004-01-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-02-19 No data 8116 LEFFERTS BLVD, Queens, KEW GARDENS, NY, 11415 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2971697701 2020-05-01 0202 PPP 81-16 LEFFERTS BLVD, KEW GARDENS, NY, 11415
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37165
Loan Approval Amount (current) 37165
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 KEW GARDENS, QUEENS, NY, 11415-0001
Project Congressional District NY-05
Number of Employees 5
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37512.02
Forgiveness Paid Date 2021-04-12
9654408308 2021-01-31 0202 PPS 8116 Lefferts Blvd, Kew Gardens, NY, 11415-1729
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44770
Loan Approval Amount (current) 44770
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 Kew Gardens, QUEENS, NY, 11415-1729
Project Congressional District NY-05
Number of Employees 6
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45060.06
Forgiveness Paid Date 2021-09-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State