Search icon

LOREN CHODOSH, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LOREN CHODOSH, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Mar 1997 (28 years ago)
Entity Number: 2121411
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 80 N. MOORE STREET, #27G, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOREN CHODOSH, P.C. DOS Process Agent 80 N. MOORE STREET, #27G, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
LOREN CHODOSH HARKIN Chief Executive Officer P.O. BOX 309, CHURCH STREET STATION, NEW YORK, NY, United States, 10008

History

Start date End date Type Value
2011-04-07 2017-03-09 Address 36 LISPENARD STREET / 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2011-04-07 2017-03-09 Address 36 LISPENARD STREET / 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2011-04-07 2017-03-09 Address 36 LISPENARD STREET / 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2001-04-30 2011-04-07 Address 18 HARRISON ST 4TH FLR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2001-04-30 2011-04-07 Address 18 HARRISON ST 4TH FLR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210302061073 2021-03-02 BIENNIAL STATEMENT 2021-03-01
170309006405 2017-03-09 BIENNIAL STATEMENT 2017-03-01
130311006390 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110407002024 2011-04-07 BIENNIAL STATEMENT 2011-03-01
090304002704 2009-03-04 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
8700.00
Total Face Value Of Loan:
8700.00
Date:
2020-07-30
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:
8700.00
Total Face Value Of Loan:
8700.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8700
Current Approval Amount:
8700
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
8753.65
Date Approved:
2020-07-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8700
Current Approval Amount:
8700
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
8728.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State