Search icon

CHANDRA LAW OFFICES, P.C.

Company Details

Name: CHANDRA LAW OFFICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Nov 2010 (14 years ago)
Entity Number: 4014379
ZIP code: 11415
County: Queens
Place of Formation: New York
Address: 125-10 QUEENS BLVD, STE 7, KEW GARDENS, NY, United States, 11415

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ARUN CHANDRA Chief Executive Officer 125-10 QUEENS BLVD., STE 7, KEW GARDENS, NY, United States, 11415

DOS Process Agent

Name Role Address
CHANDRA LAW OFFICES, P.C. DOS Process Agent 125-10 QUEENS BLVD, STE 7, KEW GARDENS, NY, United States, 11415

History

Start date End date Type Value
2016-11-02 2020-11-02 Address 125-10 QUEENS BLVD, STE 7, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2012-11-14 2016-11-02 Address 116-16 QUEENS BLVD., STE 295, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2012-11-14 2016-11-02 Address 116-16 QUEENS BLVD., STE 295, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2011-01-28 2016-11-02 Address 116-16 QUEENS BLVD, SUITE 295, FOREST HILLS, NY, 11576, USA (Type of address: Service of Process)
2010-11-02 2011-01-28 Address 54 TARA DRIVE, EAST HILLS, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102063257 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181114006433 2018-11-14 BIENNIAL STATEMENT 2018-11-01
161102006317 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141120006301 2014-11-20 BIENNIAL STATEMENT 2014-11-01
121114006607 2012-11-14 BIENNIAL STATEMENT 2012-11-01
110128000137 2011-01-28 CERTIFICATE OF CHANGE 2011-01-28
101102000314 2010-11-02 CERTIFICATE OF INCORPORATION 2010-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1536348404 2021-02-02 0202 PPS 12510 Queens Blvd Ste 7, Kew Gardens, NY, 11415-1522
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31085
Loan Approval Amount (current) 31085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kew Gardens, QUEENS, NY, 11415-1522
Project Congressional District NY-05
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31351.56
Forgiveness Paid Date 2021-12-15
5169867210 2020-04-27 0202 PPP 125-10 Queens Blvd Ste 7, KEW GARDENS, NY, 11415
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31085
Loan Approval Amount (current) 31085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEW GARDENS, QUEENS, NY, 11415-0001
Project Congressional District NY-05
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31337.94
Forgiveness Paid Date 2021-02-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State