Search icon

SUMIT MEHTA CPA, P.C.

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: Principal Executive Office)
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 BRAODWAY, SUITE 408, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2010-09-13 2014-09-15 Address 31 TRESCOTT ST, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
2010-09-13 2014-09-15 Address 31 TRESCOTT ST, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
2010-09-13 2014-09-15 Address 31 TRESCOTT ST, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2008-08-26 2010-09-13 Address 31 TRESCOTT STREET, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
2008-08-26 2010-09-13 Address 31 TRESCOTT STREET, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)

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
100913002927 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080826002757 2008-08-26 BIENNIAL STATEMENT 2008-09-01
060915000127 2006-09-15 CERTIFICATE OF INCORPORATION 2006-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3000587204 2020-04-16 0235 PPP 31 TRESCOTT ST, DIX HILLS, NY, 11746
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22915
Loan Approval Amount (current) 22915
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 DIX HILLS, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23130.83
Forgiveness Paid Date 2021-03-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State