Search icon

GUERRERO LAW OFFICES, P.C.

Company Details

Name: GUERRERO LAW OFFICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Aug 2000 (25 years ago)
Entity Number: 2546805
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1836A FIFTH AVENUE, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IVAN GUERRERO Chief Executive Officer 1836A FIFTH AVENUE, BAYSHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
GUERRERO LAW OFFICES, P.C. DOS Process Agent 1836A FIFTH AVENUE, BAYSHORE, NY, United States, 11706

History

Start date End date Type Value
2008-08-08 2013-08-01 Address 1836 A FIFTH AVENUE, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2008-08-08 2013-08-01 Address 1836 FIFTH AVENUE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2008-08-08 2013-08-01 Address 1836 A FIFTH AVENUE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
2006-08-09 2008-08-08 Address 77 ARKAY DR, STE D, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2006-08-09 2008-08-08 Address 77 ARKAY DR, STE D, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2006-08-09 2008-08-08 Address 77 ARKAY DR, STE D, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2000-08-28 2006-08-09 Address 40 BRUCE LANE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180803006384 2018-08-03 BIENNIAL STATEMENT 2018-08-01
160802006938 2016-08-02 BIENNIAL STATEMENT 2016-08-01
130801006019 2013-08-01 BIENNIAL STATEMENT 2012-08-01
100817002254 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080808002176 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060809002585 2006-08-09 BIENNIAL STATEMENT 2006-08-01
000828000084 2000-08-28 CERTIFICATE OF INCORPORATION 2000-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9461238309 2021-01-30 0235 PPS 1836A 5th Ave, Bay Shore, NY, 11706-1730
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23890
Loan Approval Amount (current) 23890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-1730
Project Congressional District NY-02
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24035.03
Forgiveness Paid Date 2021-09-14
2229887705 2020-05-01 0235 PPP 1836A 5TH AVE, BAY SHORE, NY, 11706
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26110
Loan Approval Amount (current) 26110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 20
NAICS code 541110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26345.98
Forgiveness Paid Date 2021-03-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State