Search icon

NARENDRA A. PATEL, CPA, P.C.

Company Details

Name: NARENDRA A. PATEL, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Sep 2012 (13 years ago)
Entity Number: 4294864
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 251 FIFTH AVENUE 4TH FLOOR, NEW YORK, NY, United States, 10016
Address: 251 5TH AVENUE,, 4TH FLOOR, NEW YORK, NJ, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NARENDRA A. PATEL, CPA, P.C. DOS Process Agent 251 5TH AVENUE,, 4TH FLOOR, NEW YORK, NJ, United States, 10016

Chief Executive Officer

Name Role Address
NARENDRA A. PATEL Chief Executive Officer 251 5TH AVENUE 4TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 251 5TH AVENUE 4TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-09-02 2024-12-10 Address 251 5TH AVENUE,, 4TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-09-17 2024-12-10 Address 251 5TH AVENUE 4TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2012-09-12 2020-09-02 Address 251 5TH AVENUE,, 4TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-09-12 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241210002991 2024-12-10 BIENNIAL STATEMENT 2024-12-10
200902060408 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180904007076 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160902006466 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140917006410 2014-09-17 BIENNIAL STATEMENT 2014-09-01
120912000413 2012-09-12 CERTIFICATE OF INCORPORATION 2012-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6345877109 2020-04-14 0202 PPP 251 Fifth Ave, NEW YORK, NY, 10016
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16600
Loan Approval Amount (current) 16600
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 YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541211
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16712.62
Forgiveness Paid Date 2021-02-16
5243948303 2021-01-25 0202 PPS 251 5th Ave Fl 4, New York, NY, 10016-6515
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16600
Loan Approval Amount (current) 16600
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 York, NEW YORK, NY, 10016-6515
Project Congressional District NY-12
Number of Employees 1
NAICS code 541211
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16733.72
Forgiveness Paid Date 2021-11-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State