Search icon

SUMIT MEHTA CPA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SUMIT MEHTA CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Sep 2006 (19 years ago)
Entity Number: 3412852
ZIP code: 11590
County: Suffolk
Place of Formation: New York
Address: 1400 OLD COUNTRY ROAD, SUITE 403, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUMIT MEHTA CPA, P.C. DOS Process Agent 1400 OLD COUNTRY ROAD, SUITE 403, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
SUMIT MEHTA Chief Executive Officer 1400 OLD COUNTRY ROAD, SUITE 403, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2016-09-02 2020-10-22 Address ONE OLD COUNTRY ROAD, SUITE 240, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
2016-09-02 2020-10-22 Address ONE OLD COUNTRY ROAD, SUITE 240, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2014-09-15 2016-09-02 Address 380 N BROADWAY, SUITE 408, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2014-09-15 2016-09-02 Address 380 N BROADWAY, SUITE 408, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
2014-09-15 2016-09-02 Address 380 N BRAODWAY, SUITE 408, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201022060274 2020-10-22 BIENNIAL STATEMENT 2020-09-01
181210006051 2018-12-10 BIENNIAL STATEMENT 2018-09-01
160902006303 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140915006402 2014-09-15 BIENNIAL STATEMENT 2014-09-01
130806002115 2013-08-06 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
148500.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22915.00
Total Face Value Of Loan:
22915.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$22,915
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,130.83
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $22,915
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State