Search icon

LAW OFFICE OF EDWARD ETKIN, P.C.

Company Details

Name: LAW OFFICE OF EDWARD ETKIN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Sep 1998 (27 years ago)
Entity Number: 2301161
ZIP code: 11204
County: New York
Place of Formation: New York
Address: SYSTEM OF ACCTG.AND TAX SRVS., 6916 20TH AVE, BROOKLYN, NY, United States, 11204
Principal Address: 228 WEST END, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SYSTEM OF ACCTG.AND TAX SRVS., 6916 20TH AVE, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
EDWARD ETKIN Chief Executive Officer 228 WEST END, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2000-10-17 2008-09-05 Address 4804 BEDFORD AVE, #3C, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2000-10-17 2008-09-05 Address C/O SYSTEM OF ACCOUNTING, 6916 20TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2000-10-17 2008-09-05 Address 4804 BEDFORD AVE, #3C, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
1998-09-25 2000-10-17 Address 295 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080905002383 2008-09-05 BIENNIAL STATEMENT 2008-09-01
041224002077 2004-12-24 BIENNIAL STATEMENT 2004-09-01
001017002074 2000-10-17 BIENNIAL STATEMENT 2000-09-01
980925000474 1998-09-25 CERTIFICATE OF INCORPORATION 1998-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6844007307 2020-04-30 0202 PPP 228 W End Ave, Brooklyn, NY, 11235
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42219.52
Forgiveness Paid Date 2021-08-30
8395088504 2021-03-09 0202 PPS 228 W End Ave, Brooklyn, NY, 11235-4904
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-4904
Project Congressional District NY-08
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42084.81
Forgiveness Paid Date 2022-03-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State