Search icon

LAW OFFICE OF USMAN B. AHMAD P.C.

Company Details

Name: LAW OFFICE OF USMAN B. AHMAD P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Jul 2007 (18 years ago)
Entity Number: 3542243
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 47-40 21st Street, PH A, PENTHOUSE A, Long Island City, NY, United States, 11101
Principal Address: 47-40 21ST STREET, PENTHOUSE A, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICE OF USMAN B. AHMAD P.C. DOS Process Agent 47-40 21st Street, PH A, PENTHOUSE A, Long Island City, NY, United States, 11101

Chief Executive Officer

Name Role Address
USMAN B AHMAD Chief Executive Officer 47-40 21ST STREET, PENTHOUSE A, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2023-12-15 2023-12-15 Address 47-40 21ST STREET, PENTHOUSE A, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2017-07-06 2023-12-15 Address 47-40 21ST STREET, PENTHOUSE A, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2017-07-06 2023-12-15 Address 47-40 21ST STREET, PENTHOUSE A, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2011-09-02 2017-07-06 Address 29-27 41ST AVE, 9TH FL, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2011-09-02 2017-07-06 Address 29-27 41ST AVE, 9TH FL, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2011-09-02 2017-07-06 Address 29-27 41ST AVE, 9TH FL, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2007-07-12 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-07-12 2011-09-02 Address 29-27 41ST AVENUE 9TH FL., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231215001011 2023-12-15 BIENNIAL STATEMENT 2023-12-15
190715060831 2019-07-15 BIENNIAL STATEMENT 2019-07-01
170706006326 2017-07-06 BIENNIAL STATEMENT 2017-07-01
150701006371 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130709006959 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110902002778 2011-09-02 BIENNIAL STATEMENT 2011-07-01
070712000449 2007-07-12 CERTIFICATE OF INCORPORATION 2007-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1298618602 2021-03-13 0202 PPS 47-41 21st Street 10th Floor, Long Island City, NY, 11101
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 622327
Loan Approval Amount (current) 622327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101
Project Congressional District NY-12
Number of Employees 31
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 631195.16
Forgiveness Paid Date 2022-08-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State