Search icon

SHAY CPA P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SHAY CPA P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Jan 2014 (11 years ago)
Entity Number: 4513152
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 15095 Village Road, Apt 62b, Jamaica, NY, United States, 11432
Principal Address: 1216 Broadway FL2, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AKSHAY SHRIMANKER DOS Process Agent 15095 Village Road, Apt 62b, Jamaica, NY, United States, 11432

Chief Executive Officer

Name Role Address
AKSHAY SHRIMANKER Chief Executive Officer 1216 BROADWAY FL2, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
464579175
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 150-95 VILLAGE ROAD, APT 62B, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2025-03-07 2025-03-07 Address 1216 BROADWAY FL2, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-09-15 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-14 2021-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-14 2025-03-07 Address 150-96 VILLAGE ROAD, APT. 62B, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307004433 2025-03-07 BIENNIAL STATEMENT 2025-03-07
210803000796 2021-08-03 BIENNIAL STATEMENT 2021-08-03
140114000447 2014-01-14 CERTIFICATE OF INCORPORATION 2014-01-14

USAspending Awards / Financial Assistance

Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
425100.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28062.00
Total Face Value Of Loan:
28062.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28062
Current Approval Amount:
28062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28321.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State