Search icon

SUKIN LAW GROUP, A PROFESSIONAL CORPORATION

Company Details

Name: SUKIN LAW GROUP, A PROFESSIONAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Jan 1993 (32 years ago)
Entity Number: 1691265
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1501 BROADWAY, 30TH FLR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1501 BROADWAY, 30TH FLR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MICHAEL F. SUKIN, ESQ. Chief Executive Officer 1501 BROADWAY, 30TH FLR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2007-02-21 2011-02-02 Address 1501 BROADWAY / 30TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-02-21 2011-02-02 Address 1501 BROADWAY / 30TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2007-02-21 2011-02-02 Address 1501 BROADWAY / 30TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2003-02-06 2007-02-21 Address 1501 BROADWAY, 30TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2003-02-06 2007-02-21 Address 1501 BROADWAY, 30TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2003-02-06 2007-02-21 Address 1501 BROADWAY, 30TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-01-05 2003-02-06 Address 444 MADISON AVENUE, SUITE 701, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1995-01-05 2003-02-06 Address 444 MADISON AVENUE, SUITE 701, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1995-01-05 2003-02-06 Address 444 MADISON AVENUE, SUITE 701, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
1993-01-04 1995-01-05 Address 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150113006855 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130214002269 2013-02-14 BIENNIAL STATEMENT 2013-01-01
110202002118 2011-02-02 BIENNIAL STATEMENT 2011-01-01
070221002887 2007-02-21 BIENNIAL STATEMENT 2007-01-01
050228002206 2005-02-28 BIENNIAL STATEMENT 2005-01-01
030206002588 2003-02-06 BIENNIAL STATEMENT 2003-01-01
010131002271 2001-01-31 BIENNIAL STATEMENT 2001-01-01
970331002424 1997-03-31 BIENNIAL STATEMENT 1997-01-01
951205002370 1995-12-05 BIENNIAL STATEMENT 1995-01-01
950105002004 1995-01-05 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5795517207 2020-04-27 0202 PPP 370 Riverside Dr, New York, NY, 10025
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86816.17
Loan Approval Amount (current) 86816.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10025-0001
Project Congressional District NY-13
Number of Employees 4
NAICS code 541110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88251.05
Forgiveness Paid Date 2022-01-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State