Search icon

SHAY CPA P.C.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHAY CPA 401(K) PLAN 2023 464579175 2024-05-14 SHAY CPA P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541211
Sponsor’s telephone number 3474940514
Plan sponsor’s address 150-95 VILLAGE ROAD, #63B, JAMAICA, NY, 11432

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing QIAN LIU
SHAY CPA 401(K) PLAN 2022 464579175 2023-05-27 SHAY CPA P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541211
Sponsor’s telephone number 3474940514
Plan sponsor’s address 150-95 VILLAGE ROAD, #63B, JAMAICA, NY, 11432

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
SHAY CPA 401(K) PLAN 2021 464579175 2022-05-19 SHAY CPA P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541211
Sponsor’s telephone number 3474940514
Plan sponsor’s address 150-95 VILLAGE ROAD, #63B, JAMAICA, NY, 11432

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
SHAY CPA 401(K) PLAN 2020 464579175 2021-06-16 SHAY CPA P.C. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541211
Sponsor’s telephone number 3474940514
Plan sponsor’s address 150-95 VILLAGE ROAD, #63B, JAMAICA, NY, 11432

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing CAROL HO

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9989527010 2020-04-09 0202 PPP 150-95 Village Road 62b, JAMAICA, NY, 11432
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28062
Loan Approval Amount (current) 28062
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 JAMAICA, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 5
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28321.73
Forgiveness Paid Date 2021-03-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State