Search icon

NURUDDIN PETHANI CPA P.C.

Company Details

Name: NURUDDIN PETHANI CPA P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jun 2010 (15 years ago)
Entity Number: 3967968
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 50 RUSSEL STREET, ROSLYN HEIGHTS, NY, United States, 11577
Principal Address: 50 RUSSELL STREET, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 RUSSEL STREET, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
NURUDDIN PETHANI Chief Executive Officer 50 RUSSELL STREET, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 50 RUSSELL STREET, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2014-06-09 2025-03-03 Address 50 RUSSELL STREET, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2012-06-07 2014-06-09 Address 50 RUSSELL STREET, ROSLYN HEIGHTS, NY, USA (Type of address: Chief Executive Officer)
2012-06-07 2014-06-09 Address 50 RUSSELL STREET, ROSLYN HEIGHTS, NY, USA (Type of address: Principal Executive Office)
2010-06-30 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-30 2025-03-03 Address 50 RUSSEL STREET, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303006189 2025-03-03 BIENNIAL STATEMENT 2025-03-03
140609006135 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120607006508 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100630000353 2010-06-30 CERTIFICATE OF INCORPORATION 2010-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6226728310 2021-01-26 0235 PPS 50 Russell St, Roslyn Heights, NY, 11577-1342
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32395
Loan Approval Amount (current) 32395
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 Roslyn Heights, NASSAU, NY, 11577-1342
Project Congressional District NY-03
Number of Employees 4
NAICS code 541211
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 32609.29
Forgiveness Paid Date 2021-09-29
1092387102 2020-04-09 0235 PPP 50 RUSSELL ST, ROSLYN HEIGHTS, NY, 11577
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27082
Loan Approval Amount (current) 27082
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 ROSLYN HEIGHTS, NASSAU, NY, 11577-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 541211
Borrower Race Asian
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 Male Owned
Veteran Unanswered
Forgiveness Amount 27330.45
Forgiveness Paid Date 2021-03-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State