Search icon

PARESHAH PARTNERS LLC

Company Details

Name: PARESHAH PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Dec 2017 (7 years ago)
Entity Number: 5255788
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 333 jericho turnpike, suite 211, JERICHO, NY, United States, 11753

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARESH B. SHAH 401(K) PROFIT SHARING PLAN 2023 823804156 2024-11-02 PARESHAH PARTNERS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 5169985545
Plan sponsor’s address 960 SOUTH BROADWAY, STE 115-B, HICKSVILLE, NY, 11801
PARESH B. SHAH 401(K) PROFIT SHARING PLAN 2022 823804156 2023-10-16 PARESHAH PARTNERS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 5169985545
Plan sponsor’s address 960 SOUTH BROADWAY, STE 115-B, HICKSVILLE, NY, 11801
PARESH B. SHAH 401(K) PROFIT SHARING PLAN 2021 823804156 2023-10-13 PARESHAH PARTNERS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 5169985545
Plan sponsor’s address 960 SOUTH BROADWAY, STE 115-B, HICKSVILLE, NY, 11801

DOS Process Agent

Name Role Address
the llc DOS Process Agent 333 jericho turnpike, suite 211, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2023-12-04 2025-02-27 Address 20 TERRY STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2017-12-26 2023-12-04 Address 20 TERRY STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250227000936 2025-02-18 CERTIFICATE OF CHANGE BY ENTITY 2025-02-18
231204000807 2023-12-04 BIENNIAL STATEMENT 2023-12-01
220509000360 2022-05-09 BIENNIAL STATEMENT 2021-12-01
180413000677 2018-04-13 CERTIFICATE OF PUBLICATION 2018-04-13
171226010227 2017-12-26 ARTICLES OF ORGANIZATION 2018-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5710388007 2020-06-29 0235 PPP 960 S Broadway, Hicksville, NY, 11801
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37932
Loan Approval Amount (current) 37932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 3
NAICS code 523930
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38347.14
Forgiveness Paid Date 2021-07-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State