Search icon

LAW OFFICE OF RANDALL CARMEL, P.C.

Company Details

Name: LAW OFFICE OF RANDALL CARMEL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Feb 1998 (27 years ago)
Entity Number: 2233426
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 53 JACKSON AVENUE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RANDALL CARMEL Agent 53 JACKSON AVENUE, SYOSSET, NY, 11791

Chief Executive Officer

Name Role Address
RANDALL CARMEL Chief Executive Officer 53 JACKSON AVENUE, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
RANDALL CARMEL DOS Process Agent 53 JACKSON AVENUE, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2010-12-28 2011-02-03 Address 53 JACKSON AVENUE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2000-03-02 2011-02-03 Address 8 SERENITE LN, MUTTONTOWN, NY, 11791, USA (Type of address: Chief Executive Officer)
2000-03-02 2011-02-03 Address 8 SERENITE LN, MUTTONTOWN, NY, 11791, USA (Type of address: Principal Executive Office)
2000-03-02 2010-12-28 Address 8 SERENITE LN, MUTTONTOWN, NY, 11791, USA (Type of address: Service of Process)
1998-02-27 2000-03-02 Address 8 SERENITE LANE, MUTTONTOWN, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140409002114 2014-04-09 BIENNIAL STATEMENT 2014-02-01
120403002446 2012-04-03 BIENNIAL STATEMENT 2012-02-01
110203002029 2011-02-03 BIENNIAL STATEMENT 2010-02-01
101228000025 2010-12-28 CERTIFICATE OF CHANGE 2010-12-28
000302002313 2000-03-02 BIENNIAL STATEMENT 2000-02-01
980227000514 1998-02-27 CERTIFICATE OF INCORPORATION 1998-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4026268310 2021-01-22 0235 PPS 410 Jericho Tpke Ste 302, Jericho, NY, 11753-1318
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 100684
Servicing Lender Name Service FCU
Servicing Lender Address 3003 Lafayette Rd, PORTSMOUTH, NH, 03801-5904
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-1318
Project Congressional District NY-03
Number of Employees 1
NAICS code 541199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 100684
Originating Lender Name Service FCU
Originating Lender Address PORTSMOUTH, NH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12632.99
Forgiveness Paid Date 2022-02-15
1539067903 2020-06-10 0235 PPP 413 Jericho Road, JERICHO, NY, 11753-1318
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13361.66
Loan Approval Amount (current) 13361.66
Undisbursed Amount 0
Franchise Name -
Lender Location ID 100684
Servicing Lender Name Service FCU
Servicing Lender Address 3003 Lafayette Rd, PORTSMOUTH, NH, 03801-5904
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JERICHO, NASSAU, NY, 11753-1318
Project Congressional District NY-03
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 100684
Originating Lender Name Service FCU
Originating Lender Address PORTSMOUTH, NH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13478.2
Forgiveness Paid Date 2021-04-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State