Search icon

SYED SUHAIB AHMAD PROFESSIONAL SERVICES LLC

Company Details

Name: SYED SUHAIB AHMAD PROFESSIONAL SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Nov 2017 (7 years ago)
Entity Number: 5228084
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 1094 CEDAR SWAMP ROAD, GLEN HEAD, NY, United States, 11545

DOS Process Agent

Name Role Address
SYED SUHAIB AHMAD PROFESSIONAL SERVICES LLC DOS Process Agent 1094 CEDAR SWAMP ROAD, GLEN HEAD, NY, United States, 11545

History

Start date End date Type Value
2017-11-01 2024-02-03 Address 1094 CEDAR SWAMP ROAD, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240203000918 2024-02-03 BIENNIAL STATEMENT 2024-02-03
191112060134 2019-11-12 BIENNIAL STATEMENT 2019-11-01
171101010546 2017-11-01 ARTICLES OF ORGANIZATION 2017-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9526098709 2021-04-09 0235 PPP 1094 Cedar Swamp Rd, Glen Head, NY, 11545-2112
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) 12647
Loan Approval Amount (current) 12647
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 Glen Head, NASSAU, NY, 11545-2112
Project Congressional District NY-03
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12736.51
Forgiveness Paid Date 2021-12-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State