Search icon

THE MASLIAH FIRM P.C.

Company Details

Name: THE MASLIAH FIRM P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Feb 1997 (28 years ago)
Entity Number: 2116722
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 225 BROADWAY, SUITE 2100, NEW YORK, NY, United States, 10007
Address: 16 west 16th street #9sn, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
noemi e. masliah Agent c/o masliah 16 west 16th street #9sn, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
c/o masliah DOS Process Agent 16 west 16th street #9sn, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
NOEMI E. MASLIAH Chief Executive Officer 225 BROADWAY, SUITE 2100, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2024-05-09 2024-05-09 Address 225 BROADWAY, SUITE 2100, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-06-13 2024-05-09 Address 225 BROADWAY, SUITE 2100, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2023-06-13 2024-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-13 2023-06-13 Address 225 BROADWAY, SUITE 2100, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-06-13 2024-05-09 Address 225 BROADWAY, SUITE 2100, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2021-02-01 2023-06-13 Address 225 BROADWAY, SUITE 2100, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2017-02-01 2023-06-13 Address 225 BROADWAY, SUITE 2100, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2016-06-02 2021-02-01 Address 225 BROADWAY, SUITE 2100, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2013-02-04 2017-02-01 Address 225 BROADWAY, SUITE 1610, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2013-02-04 2016-06-02 Address 225 BROADWAY, SUITE 1610, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240509001379 2024-03-22 CERTIFICATE OF CHANGE BY ENTITY 2024-03-22
230613002356 2023-06-13 BIENNIAL STATEMENT 2023-02-01
210201061646 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190205060301 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201006681 2017-02-01 BIENNIAL STATEMENT 2017-02-01
160602000468 2016-06-02 CERTIFICATE OF AMENDMENT 2016-06-02
130204006994 2013-02-04 BIENNIAL STATEMENT 2013-02-01
090202002839 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070209002926 2007-02-09 BIENNIAL STATEMENT 2007-02-01
050304002588 2005-03-04 BIENNIAL STATEMENT 2005-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9935407700 2020-05-01 0202 PPP 225 Broadway, Suite 2100, New York, NY, 10007-3731
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10007-3731
Project Congressional District NY-10
Number of Employees 5
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 88314.24
Forgiveness Paid Date 2021-04-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State