Search icon

REENA GULATI PLLC

Company Details

Name: REENA GULATI PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Mar 2011 (14 years ago)
Entity Number: 4068277
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: 3000 MARCUS AVENUE, SUITE 1E5, LAKE SUCCESS, NY, United States, 11042

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3000 MARCUS AVENUE, SUITE 1E5, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
2011-03-16 2024-06-03 Address 3000 MARCUS AVENUE, SUITE 1E5, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603005413 2024-06-03 BIENNIAL STATEMENT 2024-06-03
130311006405 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110713000968 2011-07-13 CERTIFICATE OF PUBLICATION 2011-07-13
110316000403 2011-03-16 ARTICLES OF ORGANIZATION 2011-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3863077809 2020-05-27 0235 PPP 3000 Marcus Ave Ste 1E5, NEW HYDE PARK, NY, 11042-1004
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16400
Loan Approval Amount (current) 16400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11042-1004
Project Congressional District NY-03
Number of Employees 2
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16578.58
Forgiveness Paid Date 2021-07-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State