Search icon

JODI PEIKOFF LAW OFFICE P.C.

Company Details

Name: JODI PEIKOFF LAW OFFICE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Jan 2000 (25 years ago)
Entity Number: 2460610
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 173 EAST BROADWAY, C-1, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PEIKOFF LAW OFFICE DOS Process Agent 173 EAST BROADWAY, C-1, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
JODI PEIKOFF Chief Executive Officer 173 EAST BROADWAY, C-1, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2008-01-09 2010-02-08 Address 145 AVE OF AMERICAS / SUITE 6A, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2008-01-09 2010-02-08 Address 145 AVE OF AMERICAS / SUITE 6A, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2006-03-30 2010-02-08 Address 145 AVE OF AMERICAS / SUITE 6A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2006-03-30 2008-01-09 Address 145 AVE OF AMERICAS / SUITE 6A, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2006-03-30 2008-01-09 Address 145 AVE OF AMERICAS / SUITE 6A, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2002-01-30 2006-03-30 Address 76 GREENE ST, STE 3B, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2002-01-30 2006-03-30 Address 76 GREENE ST, STE 3B, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2002-01-30 2006-03-30 Address 76 GREENE ST, STE 3B, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2000-01-12 2002-01-30 Address 125 FIFTH AVENUE, FOURTH FL., NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140219002284 2014-02-19 BIENNIAL STATEMENT 2014-01-01
120201002259 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100208002364 2010-02-08 BIENNIAL STATEMENT 2010-01-01
080109002624 2008-01-09 BIENNIAL STATEMENT 2008-01-01
060330003161 2006-03-30 BIENNIAL STATEMENT 2006-01-01
040211003079 2004-02-11 BIENNIAL STATEMENT 2004-01-01
020130002707 2002-01-30 BIENNIAL STATEMENT 2002-01-01
000112000271 2000-01-12 CERTIFICATE OF INCORPORATION 2000-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8599268305 2021-01-29 0202 PPS 173 E Broadway, New York, NY, 10002-5548
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 268573
Loan Approval Amount (current) 268573
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-5548
Project Congressional District NY-10
Number of Employees 13
NAICS code 541110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 271199.86
Forgiveness Paid Date 2022-01-28
7207287203 2020-04-28 0202 PPP 173 E BROADWAY, NEW YORK, NY, 10002
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234227
Loan Approval Amount (current) 234227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 15
NAICS code 541110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 237012.06
Forgiveness Paid Date 2021-07-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State