Search icon

GAJJAR LAW FIRM, P.C.

Company Details

Name: GAJJAR LAW FIRM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Sep 2012 (13 years ago)
Entity Number: 4293098
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 555 Madison Avenue, Suite 11C, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GAJJAR LAW FIRM, P.C. DOS Process Agent 555 Madison Avenue, Suite 11C, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
RIPAL J GAJJAR ESQ Chief Executive Officer 555 MADISON AVENUE, SUITE 11C, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 555 MADISON AVENUE, SUITE 11C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 420 LEXINGTON AVENUE, SUITE 300 PMB 1010, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2020-09-02 2024-09-03 Address 420 LEXINGTON AVENUE, SUITE 300 PMB 1010, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2020-02-04 2024-09-03 Address 420 LEXINGTON AVENUE, SUITE 300 PMB 1010, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2018-09-05 2020-09-02 Address ONE PENN PLAZA, SUITE 2527, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2018-09-05 2020-02-04 Address ONE PENN PLAZA, SUITE 2527, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2014-09-19 2018-09-05 Address 77-09 86TH AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2014-09-19 2018-09-05 Address 77-09 86TH AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Principal Executive Office)
2012-09-07 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-07 2018-09-05 Address 77-09 86TH AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903000441 2024-09-03 BIENNIAL STATEMENT 2024-09-03
230124003342 2023-01-24 BIENNIAL STATEMENT 2022-09-01
200902060179 2020-09-02 BIENNIAL STATEMENT 2020-09-01
200204000178 2020-02-04 CERTIFICATE OF CHANGE 2020-02-04
180905007666 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160906006776 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140919006510 2014-09-19 BIENNIAL STATEMENT 2014-09-01
120907000500 2012-09-07 CERTIFICATE OF INCORPORATION 2012-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1645067700 2020-05-01 0202 PPP 420 Lexington Ave Suite 300 PMB 1010, NEW YORK, NY, 10170
Loan Status Date 2020-08-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11182
Loan Approval Amount (current) 11182
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10170
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6214098608 2021-03-20 0202 PPS 30 Montrose Ave Apt 14D, Brooklyn, NY, 11206-1914
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11457
Loan Approval Amount (current) 11457
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-1914
Project Congressional District NY-07
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11515.95
Forgiveness Paid Date 2021-09-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State