Search icon

LAW OFFICES OF MEGHA D. BHOURASKAR P.C.

Company Details

Name: LAW OFFICES OF MEGHA D. BHOURASKAR P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Aug 2012 (13 years ago)
Entity Number: 4285209
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 70 PINE STREET, #5305, NEW YORK, NY, United States, 10005
Principal Address: 70 PINE STREET #5305, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
E4HLUFGAM394 2023-04-13 139 FULTON ST RM 902, NEW YORK, NY, 10038, 2531, USA 70 PINE STREET, #5305, NEW YORK, NY, 10005, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2022-03-15
Initial Registration Date 2020-04-17
Entity Start Date 2012-08-17
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MEGHA BHOURASKAR
Address 70 PINE STREET, #5305, NEW YORK, NY, 10005, USA
Government Business
Title PRIMARY POC
Name MEGHA BHOURASKAR
Address 70 PINE STREET, #5305, NEW YORK, NY, 10005, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
MEGHA BHOURASKAR Chief Executive Officer 70 PINE STREET #5305, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
LAW OFFICES OF MEGHA D. BHOURASKAR P.C. DOS Process Agent 70 PINE STREET, #5305, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-08-17 2020-08-20 Address 139 FULTON ST., STE. 902, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200820060436 2020-08-20 BIENNIAL STATEMENT 2020-08-01
120817000669 2012-08-17 CERTIFICATE OF INCORPORATION 2012-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6837088405 2021-02-11 0202 PPS 70 Pine St, New York, NY, 10005-1522
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
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 New York, NEW YORK, NY, 10005-1522
Project Congressional District NY-10
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 10109.43
Forgiveness Paid Date 2022-03-22
6493737300 2020-04-30 0202 PPP 139 FULTON ST RM 902, NEW YORK, NY, 10038-2531
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9960
Loan Approval Amount (current) 9960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10038-2531
Project Congressional District NY-10
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 10080.34
Forgiveness Paid Date 2021-07-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State