Search icon

CRUSH & VARMA LAW GROUP P.C.

Company Details

Name: CRUSH & VARMA LAW GROUP P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 May 2015 (10 years ago)
Entity Number: 4755300
ZIP code: 10924
County: Orange
Place of Formation: New York
Address: 15 MATTHEWS STREET, SUITE 301, GOSHEN, NY, United States, 10924

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
CRUSH & VARMA LAW GROUP, P.C. 401(K) PLAN & TRUST 2016 473948102 2017-06-20 CRUSH & VARMA LAW GROUP, P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-04-01
Business code 541110
Sponsor’s telephone number 8458973400
Plan sponsor’s address 21 OLD MAIN STREET, SUITE 207, FISHKILL, NY, 125241883

Signature of

Role Plan administrator
Date 2017-06-19
Name of individual signing VIKAS VARMA
CRUSH & VARMA LAW GROUP, P.C. 401(K) PLAN & TRUST 2015 473948102 2016-08-25 CRUSH & VARMA LAW GROUP, P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-04-01
Business code 541110
Sponsor’s telephone number 8458973400
Plan sponsor’s address 21 OLD MAIN STREET, SUITE 207, FISHKILL, NY, 125241883

Signature of

Role Plan administrator
Date 2016-08-24
Name of individual signing VIKAS VARMA

Chief Executive Officer

Name Role Address
VIKAS VARMA Chief Executive Officer 15 MATTHEWS STREET, SUITE 301, GOSHEN, NY, United States, 10924

DOS Process Agent

Name Role Address
CRUSH & VARMA LAW GROUP P.C. DOS Process Agent 15 MATTHEWS STREET, SUITE 301, GOSHEN, NY, United States, 10924

History

Start date End date Type Value
2023-05-18 2023-05-18 Address 15 MATTHEWS STREET, SUITE 301, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2021-05-11 2023-05-18 Address 15 MATTHEWS STREET, SUITE 301, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2020-02-26 2021-05-11 Address 15 MATTHEWS STREET, SUITE 301, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2020-02-26 2023-05-18 Address 15 MATTHEWS STREET, SUITE 301, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2019-04-08 2020-02-26 Address 21 OLD MAIN STREET, SUITE 207, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
2019-04-08 2020-02-26 Address 21 OLD MAIN STREET, SUITE 207, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2015-05-07 2020-02-26 Address 21 OLD MAIN ST., SUITE 207, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2015-05-07 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230518000812 2023-05-18 BIENNIAL STATEMENT 2023-05-01
210511060497 2021-05-11 BIENNIAL STATEMENT 2021-05-01
200226060381 2020-02-26 BIENNIAL STATEMENT 2019-05-01
190603000870 2019-06-03 CERTIFICATE OF CHANGE 2019-06-03
190408060432 2019-04-08 BIENNIAL STATEMENT 2017-05-01
150507000624 2015-05-07 CERTIFICATE OF INCORPORATION 2015-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2832347102 2020-04-11 0202 PPP 15 Matthews St, GOSHEN, NY, 10924-1962
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59653
Loan Approval Amount (current) 59653
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GOSHEN, ORANGE, NY, 10924-1962
Project Congressional District NY-18
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59999.14
Forgiveness Paid Date 2021-02-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State