Search icon

LAW OFFICES OF CHANDA THAPA PLLC

Company Details

Name: LAW OFFICES OF CHANDA THAPA PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Apr 2018 (7 years ago)
Entity Number: 5326819
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 260 W 35th Street, Floor 11, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAW OFFICES OF CHANDA THAPA PLLC CASH BALANCE PLAN 2023 825365205 2024-08-28 LAW OFFICES OF CHANDA THAPA PLLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 541110
Sponsor’s telephone number 3472720818
Plan sponsor’s address 260 W 35TH STREET, FLOOR 11, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-08-28
Name of individual signing BINOD KCKHATRI CHETRI
LAW OFFICES OF CHANDA THAPA PLLC 401(K) PLAN 2023 825365205 2024-09-12 LAW OFFICES OF CHANDA THAPA PLLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541110
Sponsor’s telephone number 3472720818
Plan sponsor’s address 260 W 35TH STREET, FLOOR 11, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing BINOD KCKHATRI CHETRI
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 260 W 35th Street, Floor 11, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2018-04-20 2023-02-15 Address 31 WEST 34TH STREET, SUITE 8002, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230215002119 2023-02-15 BIENNIAL STATEMENT 2022-04-01
180420000581 2018-04-20 ARTICLES OF ORGANIZATION 2018-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6369987308 2020-04-30 0202 PPP 31W 34th St, New York, NY, 10001
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8665
Loan Approval Amount (current) 8665
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 New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8773.31
Forgiveness Paid Date 2021-07-29
8454628403 2021-02-13 0202 PPS 31 W 34th St Ste 8031, New York, NY, 10001-3009
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 New York, NEW YORK, NY, 10001-3009
Project Congressional District NY-12
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20971.46
Forgiveness Paid Date 2021-10-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State