Search icon

CHAUDHRY LAW, PLLC

Company Details

Name: CHAUDHRY LAW, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 May 2019 (6 years ago)
Entity Number: 5557660
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 45W. 29TH ST, SUITE 303, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 45W. 29TH ST, SUITE 303, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2019-05-22 2025-04-03 Address 45W. 29TH ST, SUITE 303, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250403001794 2025-03-27 CERTIFICATE OF CHANGE BY ENTITY 2025-03-27
191126000592 2019-11-26 CERTIFICATE OF PUBLICATION 2019-11-26
190522000445 2019-05-22 ARTICLES OF ORGANIZATION 2019-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9047217301 2020-05-01 0202 PPP 45 West 29th Street, Suite 303, NEW YORK, NY, 10001
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42114
Loan Approval Amount (current) 42113
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42514.24
Forgiveness Paid Date 2021-04-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State