Search icon

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

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
44236.00
Total Face Value Of Loan:
44236.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$44,236
Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,236
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,680.82
Servicing Lender:
Seattle Bank
Use of Proceeds:
Payroll: $44,236

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State