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

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:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2020-06-16
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:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-06-10
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:
13361.66
Total Face Value Of Loan:
13361.66

Paycheck Protection Program

Date Approved:
2020-06-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13361.66
Current Approval Amount:
13361.66
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13478.2
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12632.99

Date of last update: 31 Mar 2025

Sources: New York Secretary of State