Search icon

ARKADY FREKHTMAN ATTORNEY AT LAW, P.C.

Company Details

Name: ARKADY FREKHTMAN ATTORNEY AT LAW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Aug 2000 (25 years ago)
Entity Number: 2547123
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 60 BAY 26TH STREET, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARKADY FREKHTMAN ATTORNEY AT LAW, P.C. DOS Process Agent 60 BAY 26TH STREET, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
ARKADY FREKHTMAN Chief Executive Officer 60 BAY 26TH STREET, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2024-09-27 2024-09-27 Address 60 BAY 26TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2024-09-27 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-12 2024-09-27 Address 60 BAY 26TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2014-08-20 2020-08-12 Address 60 BAY 26TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2014-08-20 2024-09-27 Address 60 BAY 26TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2012-11-20 2014-08-20 Address 60 BAY 26TH ST, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2012-11-20 2014-08-20 Address 60 BAY 26TH ST, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2012-11-20 2014-08-20 Address 60 BAY 26TH ST, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2002-08-13 2012-11-20 Address 21-02 BAY RIDGE PARKWAY, BROOKLYN, NY, 11204, 5945, USA (Type of address: Principal Executive Office)
2002-08-13 2012-11-20 Address 21-02 BAY RIDGE PARKWAY, BROOKLYN, NY, 11204, 5945, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240927003186 2024-09-27 BIENNIAL STATEMENT 2024-09-27
221004004633 2022-10-04 BIENNIAL STATEMENT 2022-08-01
200812060731 2020-08-12 BIENNIAL STATEMENT 2020-08-01
180801008055 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160826006154 2016-08-26 BIENNIAL STATEMENT 2016-08-01
140820006416 2014-08-20 BIENNIAL STATEMENT 2014-08-01
121120002375 2012-11-20 BIENNIAL STATEMENT 2012-08-01
040827002207 2004-08-27 BIENNIAL STATEMENT 2004-08-01
020813002033 2002-08-13 BIENNIAL STATEMENT 2002-08-01
000829000016 2000-08-29 CERTIFICATE OF INCORPORATION 2000-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3052357708 2020-05-01 0202 PPP 60 BAY 26TH ST, BROOKLYN, NY, 11214
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 288705
Loan Approval Amount (current) 288705
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 BROOKLYN, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 23
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 292312.37
Forgiveness Paid Date 2021-08-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State