Search icon

LITWACK & CHERRICK, COUNSELORS AT LAW, P.C.

Company Details

Name: LITWACK & CHERRICK, COUNSELORS AT LAW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Nov 1995 (29 years ago)
Entity Number: 1971134
ZIP code: 06784
County: Queens
Place of Formation: New York
Address: 5 SAWMILL ROAD, SHERMAN, NY, United States, 06784
Principal Address: 38-08 BELL BLVD, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LITWACK & CHERRICK, COUNSELORS AT LAW, P.C. DOS Process Agent 5 SAWMILL ROAD, SHERMAN, NY, United States, 06784

Chief Executive Officer

Name Role Address
TARA CHERRICK ESQ Chief Executive Officer 38-08 BELL BLVD, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2009-12-03 2019-11-04 Address 38-08 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2009-12-03 2019-11-04 Address 38-08 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2009-04-13 2017-12-26 Name KENNETH D. LITWACK, COUNSELOR AT LAW, P.C.
1997-12-17 2009-12-03 Address 42-40 BELL BLVD, STE 300, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
1997-12-17 2009-12-03 Address 42-40 BELL BLVD, STE 300, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1997-12-17 2009-12-03 Address 42-40 BELL BLVD, STE 300, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1995-11-06 2009-04-13 Name LITWACK & LITWACK COUNSELORS AT LAW, P.C.
1995-11-06 1997-12-17 Address 42-40 BELL BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104062386 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171226000659 2017-12-26 CERTIFICATE OF AMENDMENT 2017-12-26
171110006165 2017-11-10 BIENNIAL STATEMENT 2017-11-01
151104006203 2015-11-04 BIENNIAL STATEMENT 2015-11-01
131120006305 2013-11-20 BIENNIAL STATEMENT 2013-11-01
111216002838 2011-12-16 BIENNIAL STATEMENT 2011-11-01
091203002329 2009-12-03 BIENNIAL STATEMENT 2009-11-01
090413000167 2009-04-13 CERTIFICATE OF AMENDMENT 2009-04-13
071119003118 2007-11-19 BIENNIAL STATEMENT 2007-11-01
031027002707 2003-10-27 BIENNIAL STATEMENT 2003-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5653488408 2021-02-09 0202 PPS 3808 Bell Blvd, Bayside, NY, 11361-2170
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45970
Loan Approval Amount (current) 45970
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 Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-2170
Project Congressional District NY-03
Number of Employees 3
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 46287.86
Forgiveness Paid Date 2021-10-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State