Search icon

LOREN CHODOSH, P.C.

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)
2001-04-30 2011-04-07 Address 18 HARRISON ST 4TH FLR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1999-03-16 2001-04-30 Address 179 FRANKLIN STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1999-03-16 2001-04-30 Address 179 FRANKIN STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1999-03-16 2001-04-30 Address 179 FRANKLIN STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1997-03-11 1999-03-16 Address 179 FRANKLIN STREET, STE. 5B, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

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
070416002419 2007-04-16 BIENNIAL STATEMENT 2007-03-01
030318002648 2003-03-18 BIENNIAL STATEMENT 2003-03-01
010430002344 2001-04-30 BIENNIAL STATEMENT 2001-03-01
990316002008 1999-03-16 BIENNIAL STATEMENT 1999-03-01
970311000157 1997-03-11 CERTIFICATE OF INCORPORATION 1997-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1378258209 2020-07-30 0202 PPP 200 Broadway WeWork, New York, NY, 10038
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8700
Loan Approval Amount (current) 8700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10038-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8728.96
Forgiveness Paid Date 2021-02-12
3244128307 2021-01-21 0202 PPS 80 N Moore St Apt 27G, New York, NY, 10013-2774
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8700
Loan Approval Amount (current) 8700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10013-2774
Project Congressional District NY-10
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8753.65
Forgiveness Paid Date 2021-09-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State