Search icon

THE LAW FIRM OF CANDACE C. CARPONTER, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THE LAW FIRM OF CANDACE C. CARPONTER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Mar 1997 (28 years ago)
Entity Number: 2121111
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 31 SMITH STREET, SECOND FLOOR, BROOKLYN, NY, United States, 11201
Principal Address: 31 Smith Street, 2nd Floor, Brooklyn, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CANDACE C CARPONTER ESQ Chief Executive Officer 31 SMITH STREET, STE 3503, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE LAW FIRM OF CANDACE C. CARPONTER, P.C. DOS Process Agent 31 SMITH STREET, SECOND FLOOR, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 31 SMITH STREET, STE 3503, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-03-06 Address 60 BROAD ST, STE 3503, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-08-12 2025-03-06 Address 31 SMITH STREET, SECOND FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2005-05-06 2015-08-12 Address 60 BROAD ST, STE 3503, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306004406 2025-03-06 BIENNIAL STATEMENT 2025-03-06
150812000279 2015-08-12 CERTIFICATE OF CHANGE (BY AGENT) 2015-08-12
110405003349 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090316003314 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070403003023 2007-04-03 BIENNIAL STATEMENT 2007-03-01

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$43,750
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,164.93
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $50,712
Jobs Reported:
5
Initial Approval Amount:
$50,712
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,013.49
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $50,708
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State