Search icon

THE LAW OFFICES OF SURAJ RAJ SINGH P.C.

Company Details

Name: THE LAW OFFICES OF SURAJ RAJ SINGH P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Aug 2012 (13 years ago)
Entity Number: 4282555
ZIP code: 11418
County: New York
Place of Formation: New York
Address: 8611 LEFFERTS BLVD STE # 6, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE LAW OFFICES OF SURAJ RAJ SINGH P.C. DOS Process Agent 8611 LEFFERTS BLVD STE # 6, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
SURAJ RAJ SINGH Chief Executive Officer 8611 LEFFERTS BLVD STE # 6, RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 8611 LEFFERTS BLVD STE # 6, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2016-08-04 2024-12-04 Address 8611 LEFFERTS BLVD STE # 6, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
2016-08-04 2024-12-04 Address 8611 LEFFERTS BLVD STE # 6, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2014-10-07 2016-08-04 Address 1130 CANDLEWOOD DR, TRACY, CA, 95376, USA (Type of address: Chief Executive Officer)
2014-10-07 2016-08-04 Address 1130 CANDLEWOOD DR, TRACY, CA, 95376, USA (Type of address: Principal Executive Office)
2014-10-07 2016-08-04 Address 1130 CANDLEWOOD DR, TRACY, CA, 95376, USA (Type of address: Service of Process)
2012-08-13 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2012-08-13 2014-10-07 Address 3043 JOHN F KENNEDY BLVD., JERSEY CITY, NJ, 07306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204002311 2024-12-04 BIENNIAL STATEMENT 2024-12-04
180802006617 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160804007260 2016-08-04 BIENNIAL STATEMENT 2016-08-01
141007006518 2014-10-07 BIENNIAL STATEMENT 2014-08-01
120813000689 2012-08-13 CERTIFICATE OF INCORPORATION 2012-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8182987307 2020-05-01 0202 PPP 8611 LEFFERTS BLVD UNIT 6, RICHMOND HILL, NY, 11418-2582
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37800
Loan Approval Amount (current) 37800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND HILL, QUEENS, NY, 11418-2582
Project Congressional District NY-05
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38121.04
Forgiveness Paid Date 2021-03-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State