Search icon

NYDIA SHAHJAHAN, ESQ. P.C.

Company Details

Name: NYDIA SHAHJAHAN, ESQ. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Dec 2015 (9 years ago)
Entity Number: 4861442
ZIP code: 12207
County: New York
Place of Formation: New York
Activity Description: Business legal services for companies and individuals for civil legal matters; corporate governance; contracts and agreements; outside general counsel services; business immigration; policy and diversity consultant; arbitrator; mediator; dispute resolution services.
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 1450 BROADWAY, 39TH FLOOR, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 646-450-8443

Website http://www.nslawnewyork.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
NYDIA SHAHJAHAN Chief Executive Officer 1450 BROADWAY, 39TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2019-12-20 2022-09-29 Address 1450 BROADWAY, 39TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2019-05-21 2019-12-20 Address 1450 BROADWAY, 39TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2018-02-02 2022-09-30 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-12-29 2019-12-20 Address 608 9TH AVENUE, #2F, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2017-12-29 2019-12-20 Address 608 9TH AVENUE, #2F, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2017-12-29 2019-05-21 Address 90 STATE STREET, STE 700, OFFICE 40, NEW YORK, NY, 12207, USA (Type of address: Service of Process)
2015-12-09 2017-12-29 Address 608 NINTH AVENUE, APT 2F, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220930005707 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929009602 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
211223002152 2021-12-23 BIENNIAL STATEMENT 2021-12-23
191220060172 2019-12-20 BIENNIAL STATEMENT 2019-12-01
190521000032 2019-05-21 CERTIFICATE OF AMENDMENT 2019-05-21
180202000508 2018-02-02 CERTIFICATE OF CHANGE 2018-02-02
171229006113 2017-12-29 BIENNIAL STATEMENT 2017-12-01
151209000580 2015-12-09 CERTIFICATE OF INCORPORATION 2015-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1297377408 2020-05-04 0202 PPP 1450 Broadway, 39th Floor, New York, NY, 10018
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3798.12
Loan Approval Amount (current) 3798.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443364
Servicing Lender Name Milestone Bank
Servicing Lender Address 310 S Main St, Ste 900, Salt Lake City, UT, 84101
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, 10018-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 443364
Originating Lender Name Milestone Bank
Originating Lender Address Salt Lake City, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3825.76
Forgiveness Paid Date 2021-02-01

Date of last update: 14 Apr 2025

Sources: New York Secretary of State