Search icon

HOWARD M. FILE, ESQ. P.C.

Company Details

Name: HOWARD M. FILE, ESQ. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Mar 1995 (30 years ago)
Entity Number: 1901187
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 260 CHRISTOPHER LANE, SUITE 201, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD M FILE, ESQ Chief Executive Officer 260 CHRISTOPHER LANE, SUITE 201, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
HOWARD M. FILE, ESQ. P.C. DOS Process Agent 260 CHRISTOPHER LANE, SUITE 201, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 260 CHRISTOPHER LANE, SUITE 201, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-01 Address 260 CHRISTOPHER LANE, SUITE 102, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-04 Address 260 CHRISTOPHER LANE, SUITE 201, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-04 Address 260 CHRISTOPHER LANE, SUITE 102, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2023-12-04 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-04 2025-03-01 Address 260 CHRISTOPHER LANE, SUITE 201, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2023-12-04 2025-03-01 Address 260 CHRISTOPHER LANE, SUITE 201, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2023-12-04 2025-03-01 Address 260 CHRISTOPHER LANE, SUITE 102, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2022-06-26 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-03 2023-12-04 Address 260 CHRISTOPHER LANE, SUITE 102, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301049478 2025-03-01 BIENNIAL STATEMENT 2025-03-01
231204003452 2023-12-04 BIENNIAL STATEMENT 2023-03-01
210303060351 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190306060117 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170301007332 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302007217 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130325006265 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110324002878 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090310002623 2009-03-10 BIENNIAL STATEMENT 2009-03-01
070326003252 2007-03-26 BIENNIAL STATEMENT 2007-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2291518304 2021-01-20 0202 PPS 260 Christopher Ln, Staten Island, NY, 10314-1607
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110265
Loan Approval Amount (current) 110265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-1607
Project Congressional District NY-11
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110835.96
Forgiveness Paid Date 2021-08-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State