Search icon

MEHRA LAW GROUP, P.C.

Company Details

Name: MEHRA LAW GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Aug 2007 (18 years ago)
Entity Number: 3557722
ZIP code: 11030
County: Queens
Place of Formation: New York
Address: 154 WOODHILL LANE, manhasset, NY, United States, 11030
Principal Address: 84-11 256th street, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RAJA MEHRA Agent 84-11 256TH STREET, FLORAL PARK, NY, 11001

Chief Executive Officer

Name Role Address
RAJA MEHRA Chief Executive Officer 154 WOODHILL LANE, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 154 WOODHILL LANE, manhasset, NY, United States, 11030

History

Start date End date Type Value
2024-06-19 2024-06-19 Address 154 WOODHILL LANE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2024-06-19 2024-06-19 Address 84-11 256TH ST, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2023-03-16 2023-03-16 Address 84-11 256TH ST, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2023-03-16 2024-06-19 Address 84-11 256TH ST, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2023-03-16 2024-06-19 Address 84-11 256TH STREET, FLORAL PARK, NY, 11001, USA (Type of address: Registered Agent)
2023-03-16 2024-06-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-16 2024-06-19 Address 84-11 256TH STREET, manhasset, NY, 11030, USA (Type of address: Service of Process)
2015-01-02 2023-03-16 Address 84-11 256TH STREET, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2015-01-02 2023-03-16 Address 84-11 256TH STREET, FLORAL PARK, NY, 11001, USA (Type of address: Registered Agent)
2014-10-28 2023-03-16 Address 84-11 256TH ST, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240619001580 2024-06-19 BIENNIAL STATEMENT 2024-06-19
230316003526 2023-03-16 BIENNIAL STATEMENT 2021-08-01
170808006303 2017-08-08 BIENNIAL STATEMENT 2017-08-01
160818006121 2016-08-18 BIENNIAL STATEMENT 2015-08-01
150102000700 2015-01-02 CERTIFICATE OF CHANGE 2015-01-02
141028002003 2014-10-28 AMENDMENT TO BIENNIAL STATEMENT 2013-08-01
130806006871 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110822002320 2011-08-22 BIENNIAL STATEMENT 2011-08-01
090730002859 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070817000816 2007-08-17 CERTIFICATE OF INCORPORATION 2007-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7291358503 2021-03-05 0202 PPS 25012 Hillside Ave, Bellerose, NY, 11426-2100
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2760
Loan Approval Amount (current) 2760
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 Bellerose, QUEENS, NY, 11426-2100
Project Congressional District NY-03
Number of Employees 1
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 2798.18
Forgiveness Paid Date 2022-07-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State