Search icon

BHARAT R. MAGDALIA.CPA P.C.

Company Details

Name: BHARAT R. MAGDALIA.CPA P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Jan 2005 (20 years ago)
Entity Number: 3151790
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 39 KAREN PLACE, EDISON, NJ, United States, 08817
Address: 110 W 40TH STREET SUITE 1108, 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
BHARAT R. MAGDALIA Chief Executive Officer 110 W 40TH STREET STE 1108, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
BHARAT R. MAGDALIA.CPA P.C. DOS Process Agent 110 W 40TH STREET SUITE 1108, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2015-01-05 2019-12-03 Address 110 W 40TH STREET STE 407, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2015-01-05 2019-12-03 Address 110 W 40TH STREET SUITE 407, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-12-26 2015-01-05 Address 110 W 40TH STREET / #504, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2006-12-26 2013-01-09 Address 39 KAREN PLACE, EDISON, NJ, 08812, USA (Type of address: Principal Executive Office)
2006-12-26 2015-01-05 Address 110 W 40TH STREET / SUITE 504, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-01-18 2006-12-26 Address 110 WEST 40TH STREET, SUITE 504, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104061188 2021-01-04 BIENNIAL STATEMENT 2021-01-01
191203061366 2019-12-03 BIENNIAL STATEMENT 2019-01-01
150105007850 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130109006746 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110114002822 2011-01-14 BIENNIAL STATEMENT 2011-01-01
081230002594 2008-12-30 BIENNIAL STATEMENT 2009-01-01
061226002256 2006-12-26 BIENNIAL STATEMENT 2007-01-01
050118000919 2005-01-18 CERTIFICATE OF INCORPORATION 2005-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4178458307 2021-01-23 0202 PPS 110 W 40th St, New York, NY, 10018-3616
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81560
Loan Approval Amount (current) 81560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10018-3616
Project Congressional District NY-12
Number of Employees 6
NAICS code 541990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 82688.43
Forgiveness Paid Date 2022-06-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State