Search icon

THE MASLIAH FIRM P.C.

Company claim

Is this your business?

Get access!

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 2023-06-13 Address 225 BROADWAY, SUITE 2100, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-06-13 2024-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-13 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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
87500.00
Total Face Value Of Loan:
87500.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$87,500
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$88,110.07
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $87,499
Jobs Reported:
5
Initial Approval Amount:
$87,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$88,314.24
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $87,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State