Search icon

RAVI IVAN SHARMA, P.C.

Company Details

Name: RAVI IVAN SHARMA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jun 2009 (16 years ago)
Entity Number: 3819977
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 26 BROADWAY, 26TH FLOOR, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHARMALAW DOS Process Agent 26 BROADWAY, 26TH FLOOR, NEW YORK, NY, United States, 10004

Agent

Name Role Address
RAVI IVAN SHARMA Agent 26 BROADWAY 26TH FLOOR, NEW YORK, NY, 10004

Chief Executive Officer

Name Role Address
RAVI IVAN SHARMA Chief Executive Officer 26 BROADWAY, 26TH FLOOR, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2023-06-05 2023-06-05 Address 26 BROADWAY, 26TH FLOOR, NEW YORK, NY, 10004, 1803, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-06-05 Address 26 BROADWAY, 26TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2016-04-04 2023-06-05 Address 26 BROADWAY 26TH FLOOR, NEW YORK, NY, 10004, 1803, USA (Type of address: Registered Agent)
2015-06-01 2023-06-05 Address 26 BROADWAY, 26TH FLOOR, NEW YORK, NY, 10004, 1803, USA (Type of address: Chief Executive Officer)
2015-06-01 2023-06-05 Address 26 BROADWAY, 26TH FLOOR, NEW YORK, NY, 10004, 1803, USA (Type of address: Service of Process)
2015-02-19 2015-06-01 Address 215 PARK AVENUE SOUTH, SUITE 1402, NEW YORK, NY, 10003, 1629, USA (Type of address: Chief Executive Officer)
2015-02-19 2015-06-01 Address 215 PARK AVENUE SOUTH, SUITE 1402, NEW YORK, NY, 10003, 1629, USA (Type of address: Principal Executive Office)
2014-12-12 2015-06-01 Address 215 PARK AVENUE SOUTH, SUITE 1402, NEW YORK, NY, 10003, 1629, USA (Type of address: Service of Process)
2014-12-12 2016-04-04 Address 215 PARK AVENUE SOUTH, SUITE 1402, NEW YORK, NY, 10003, 1629, USA (Type of address: Registered Agent)
2011-06-09 2015-02-19 Address 200 PARK AVENUE SOUTH, SUITE 1511, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230605004682 2023-06-05 BIENNIAL STATEMENT 2023-06-01
210805002950 2021-08-05 BIENNIAL STATEMENT 2021-08-05
190607060353 2019-06-07 BIENNIAL STATEMENT 2019-06-01
170602006988 2017-06-02 BIENNIAL STATEMENT 2017-06-01
160404000195 2016-04-04 CERTIFICATE OF CHANGE 2016-04-04
150601007239 2015-06-01 BIENNIAL STATEMENT 2015-06-01
150219006367 2015-02-19 BIENNIAL STATEMENT 2013-06-01
141212000626 2014-12-12 CERTIFICATE OF CHANGE 2014-12-12
110609002011 2011-06-09 BIENNIAL STATEMENT 2011-06-01
090609000251 2009-06-09 CERTIFICATE OF INCORPORATION 2009-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2434827305 2020-04-29 0202 PPP 26 Broadway, FL26, New York, NY, 10004
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25220
Loan Approval Amount (current) 25220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10004-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25389.98
Forgiveness Paid Date 2021-01-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State