Search icon

RAVI BADLANI CPA P.C.

Company Details

Name: RAVI BADLANI CPA P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Jun 2010 (15 years ago)
Entity Number: 3966776
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 100 RING ROAD W., SUITE 300 (PH), GARDEN CITY, NY, United States, 11530
Principal Address: 100 RING ROAD W., SUITE (300), GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAVI BADLANI Chief Executive Officer 100 RING ROAD W., SUITE (300), GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
RAVI BADLANI CPA P.C. DOS Process Agent 100 RING ROAD W., SUITE 300 (PH), GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 100 RING ROAD, SUITE (300), GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2012-06-08 2025-03-03 Address 100 RING ROAD, SUITE (300), GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2012-06-08 2025-03-03 Address 100 RING ROAD, SUITE 300 (PH), GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2010-06-28 2012-06-08 Address 1 RUSTIC LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2010-06-28 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303003326 2025-03-03 BIENNIAL STATEMENT 2025-03-03
200602060983 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180604007566 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160602006634 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140603006933 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120608006169 2012-06-08 BIENNIAL STATEMENT 2012-06-01
100628000185 2010-06-28 CERTIFICATE OF INCORPORATION 2010-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4257598301 2021-01-23 0235 PPS 100 Ring Rd W Ste 300, Garden City, NY, 11530-3219
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Garden City, NASSAU, NY, 11530-3219
Project Congressional District NY-04
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20987.95
Forgiveness Paid Date 2021-10-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State