Search icon

LONDON-MISHER PUBLIC RELATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LONDON-MISHER PUBLIC RELATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1997 (28 years ago)
Entity Number: 2136730
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 20 West 55th Street, 6th Floor, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHARI MISHER STENZLER DOS Process Agent 20 West 55th Street, 6th Floor, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
SHARI MISHER STENZLER Chief Executive Officer 20 WEST 55TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-03-13 2024-03-13 Address 20 WEST 55TH STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-03-13 2024-03-13 Address 120 E. 56TH ST., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2005-07-20 2024-03-13 Address 120 E 56TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-05-04 2024-03-13 Address 120 E. 56TH ST., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1997-04-24 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240313003868 2024-03-13 BIENNIAL STATEMENT 2024-03-13
211015000651 2021-10-15 BIENNIAL STATEMENT 2021-10-15
110826002024 2011-08-26 BIENNIAL STATEMENT 2011-04-01
070423002689 2007-04-23 BIENNIAL STATEMENT 2007-04-01
050720002426 2005-07-20 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
65600.00
Total Face Value Of Loan:
65600.00
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:
65600.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
65640.00
Total Face Value Of Loan:
65640.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$65,600
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,210.44
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $65,599
Jobs Reported:
4
Initial Approval Amount:
$65,640
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,219.07
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $65,640

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State