Search icon

RAABIA SHAFI CONSULTING INC

Company Details

Name: RAABIA SHAFI CONSULTING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2017 (8 years ago)
Entity Number: 5062841
ZIP code: 10036
County: New York
Place of Formation: New York
Activity Description: At Raabia Shafi Consulting, we believe that happy employees lead to happy customers. We partner with clients to understand how their internal culture ultimately impacts the customer experience and work together on making things better from the inside out, starting with the top. Our signature approach embraces over a decade of global experience in business strategy, design thinking, and adult learning methods. Our three core Legit Leadership® services support invaluable skill-building and sustainable growth: Coaching, Learning + Development, and Culture Change.
Address: 1 RIVER PLACE, APT. 2213, NEW YORK, NY, United States, 10036
Principal Address: 1 RIVER PLACE, APT 2213, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 571-243-6082

Website http://rshaficonsulting.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAABIA SHAFI DOS Process Agent 1 RIVER PLACE, APT. 2213, NEW YORK, NY, United States, 10036

Agent

Name Role Address
RAABIA SHAFI Agent 1 RIVER PLACE, APT. 2329, NEW YORK, NY, 10036

Chief Executive Officer

Name Role Address
RAABIA SHAFI Chief Executive Officer 1 RIVER PLACE, APT 2213, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2017-01-05 2021-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-05 2019-08-05 Address 1 RIVER PLACE, APT. 2329, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221219003226 2022-12-19 BIENNIAL STATEMENT 2021-01-01
190805062295 2019-08-05 BIENNIAL STATEMENT 2019-01-01
170105010255 2017-01-05 CERTIFICATE OF INCORPORATION 2017-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2854137709 2020-05-01 0202 PPP 1 RIVER PL APT 2213, NEW YORK, NY, 10036
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17720
Loan Approval Amount (current) 17720
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 NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17944.31
Forgiveness Paid Date 2021-08-10
6539798408 2021-02-10 0202 PPS 1 River Pl Apt 2213, New York, NY, 10036-4378
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18312
Loan Approval Amount (current) 18312
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 New York, NEW YORK, NY, 10036-4378
Project Congressional District NY-12
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18471.52
Forgiveness Paid Date 2021-12-29

Date of last update: 21 Apr 2025

Sources: New York Secretary of State