Search icon

SONAL J. SHAH EVENT CONSULTANTS, LLC

Company Details

Name: SONAL J. SHAH EVENT CONSULTANTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Mar 2005 (20 years ago)
Entity Number: 3179420
ZIP code: 33405
County: Queens
Place of Formation: New York
Address: 3716 Lambert Ave, West Palm Beach, FL, United States, 33405

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE SONAL J. SHAH EVENT CONSULTANTS LLC DOS Process Agent 3716 Lambert Ave, West Palm Beach, FL, United States, 33405

History

Start date End date Type Value
2019-01-28 2023-05-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-07-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-05-22 2023-05-11 Address 31 E 32ND ST #601, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-03-18 2012-07-05 Address 875 AVE OF AMERICAS SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-03-18 2009-05-22 Address 875 AVE OF AMERICAS SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230511002635 2023-05-11 BIENNIAL STATEMENT 2023-03-01
211207001222 2021-12-07 BIENNIAL STATEMENT 2021-12-07
SR-90678 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120705000144 2012-07-05 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-05
110729002105 2011-07-29 BIENNIAL STATEMENT 2011-03-01
090522002143 2009-05-22 BIENNIAL STATEMENT 2009-03-01
081017000769 2008-10-17 CERTIFICATE OF AMENDMENT 2008-10-17
050318000964 2005-03-18 ARTICLES OF ORGANIZATION 2005-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3798857701 2020-05-01 0202 PPP 31 East 32nd Street 601, NEW YORK, NY, 10016
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24387
Loan Approval Amount (current) 24387
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 NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code -
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24631.97
Forgiveness Paid Date 2021-05-06
1344278609 2021-03-13 0202 PPS 31 E 32nd St Rm 601, New York, NY, 10016-5590
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 New York, NEW YORK, NY, 10016-5590
Project Congressional District NY-12
Number of Employees 3
NAICS code 812990
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20956.76
Forgiveness Paid Date 2021-10-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State