Search icon

LAW OFFICES OF EDMOND C. CHAKMAKIAN, P.C.

Company Details

Name: LAW OFFICES OF EDMOND C. CHAKMAKIAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Mar 1998 (27 years ago)
Entity Number: 2238316
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 200 MOTOR PKWY, SUITE A-3, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDMOND C CHAKMAKIAN Chief Executive Officer 200 MOTOR PKWY, SUITE A-3, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 MOTOR PKWY, SUITE A-3, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2002-03-27 2017-02-07 Address 340 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2002-03-27 2017-02-07 Address 340 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2002-03-27 2017-02-07 Address 340 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2000-05-03 2002-03-27 Address 300 RABRO DRIVE, SUITE 142, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2000-05-03 2002-03-27 Address 300 RABRO DRIVE, SUITE 142, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2000-05-03 2002-03-27 Address 300 RABRO DRIVE, SUITE 142, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1998-03-13 2000-05-03 Address 300 RABRO DRIVE / SUITE 142, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190108060692 2019-01-08 BIENNIAL STATEMENT 2018-03-01
170207002021 2017-02-07 BIENNIAL STATEMENT 2016-03-01
040309002099 2004-03-09 BIENNIAL STATEMENT 2004-03-01
020327002918 2002-03-27 BIENNIAL STATEMENT 2002-03-01
000503002361 2000-05-03 BIENNIAL STATEMENT 2000-03-01
980313000219 1998-03-13 CERTIFICATE OF INCORPORATION 1998-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2272157802 2020-05-22 0235 PPP 200 motor parkway suite 83, Hauppauge, NY, 11788-5100
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44236
Loan Approval Amount (current) 44236
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124136
Servicing Lender Name Seattle Bank
Servicing Lender Address 401 Union St, Fl 29, Seattle, WA, 98101
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-5100
Project Congressional District NY-01
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124136
Originating Lender Name Seattle Bank
Originating Lender Address Seattle, WA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44680.82
Forgiveness Paid Date 2021-05-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State