Search icon

THE LAW OFFICES OF BASHU D. PHULARA, P.C.

Company Details

Name: THE LAW OFFICES OF BASHU D. PHULARA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Feb 2017 (8 years ago)
Entity Number: 5088889
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1501 BROADWAY, SUITE 1810, NEW YORK, NY, United States, 10036
Principal Address: 1501 BROADWAY, SUITE 1810, NEW YORK CITY, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BASHU DEV PHULARA Chief Executive Officer 1501 BROADWAY, SUITE 1810, NEW YORK CITY, NY, United States, 10036

Agent

Name Role Address
BASHU D PHULARA ESQ THE LAW OFFICES OF BASHU D PHULARA PC Agent 1501 BROADWAY STE 1810, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
THE LAW OFFICES OF BASHU D PHULARA, P.C. DOS Process Agent 1501 BROADWAY, SUITE 1810, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 1501 BROADWAY, SUITE 1810, NEW YORK CITY, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-02-23 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-23 2023-02-23 Address 1501 BROADWAY, SUITE 1810, NEW YORK CITY, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-02-23 2025-02-03 Address 1501 BROADWAY STE 1810, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2023-02-23 2025-02-03 Address 1501 BROADWAY, SUITE 1810, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2023-02-23 2025-02-03 Address 1501 BROADWAY, SUITE 1810, NEW YORK CITY, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-02-02 2023-02-23 Address 1501 BROADWAY, SUITE 1810, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2019-02-04 2021-02-02 Address 1501 BROADWAY STE 1810, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2019-02-04 2023-02-23 Address 1501 BROADWAY, SUITE 1810, NEW YORK CITY, NY, 10036, USA (Type of address: Chief Executive Officer)
2017-06-22 2019-02-04 Address 1501 BROADWAY STE 1810, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203006843 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230223000094 2023-02-23 BIENNIAL STATEMENT 2023-02-01
210202060947 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190204060720 2019-02-04 BIENNIAL STATEMENT 2019-02-01
170622000052 2017-06-22 CERTIFICATE OF CHANGE 2017-06-22
170221001203 2017-02-21 CERTIFICATE OF INCORPORATION 2017-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7113638501 2021-03-05 0202 PPS 1501 Broadway Ste 1810, New York, NY, 10036-5600
Loan Status Date 2021-12-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22408.97
Loan Approval Amount (current) 22408.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 525604
Servicing Lender Name Everest FCU
Servicing Lender Address 74-18 37th Rd, NEW YORK CITY, NY, 11372-6532
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-5600
Project Congressional District NY-12
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 525604
Originating Lender Name Everest FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22548.4
Forgiveness Paid Date 2021-10-25
5869367704 2020-05-01 0202 PPP 1501 BROADWAY STE 1810, NEW YORK, NY, 10036-5600
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20677
Loan Approval Amount (current) 20677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10036-5600
Project Congressional District NY-12
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20857.14
Forgiveness Paid Date 2021-03-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State