Search icon

LAW OFFICES OF ADAM L. SHAPIRO, P.C.

Company Details

Name: LAW OFFICES OF ADAM L. SHAPIRO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Jan 2001 (24 years ago)
Entity Number: 2592882
ZIP code: 11375
County: Nassau
Place of Formation: New York
Address: 7020 AUSTIN ST STE 111, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICES OF ADAM L. SHAPIRO, P.C. DOS Process Agent 7020 AUSTIN ST STE 111, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
ADAM SHAPIRO Chief Executive Officer 7020 AUSTIN ST STE 111, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2019-01-07 2021-01-08 Address 7020 AUSTIN ST STE 111, FOREST HILLS, NY, 11375, 4701, USA (Type of address: Service of Process)
2008-09-02 2019-01-07 Address 1 RADNOR RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2008-09-02 2019-01-07 Address 1 RADNOR RD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2008-09-02 2019-01-07 Address 1 RADNOR RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2001-01-11 2008-09-02 Address C/O ADAM SHAPIRO, 46 SCHENCK AVE., STE. 2B, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2001-01-11 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210108060255 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190107060638 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170109007389 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150304006227 2015-03-04 BIENNIAL STATEMENT 2015-01-01
130109007127 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110307002409 2011-03-07 BIENNIAL STATEMENT 2011-01-01
081222002839 2008-12-22 BIENNIAL STATEMENT 2009-01-01
080902003049 2008-09-02 BIENNIAL STATEMENT 2007-01-01
010111000229 2001-01-11 CERTIFICATE OF INCORPORATION 2001-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7435258508 2021-03-06 0202 PPS 7020 Austin St Ste 111, Forest Hills, NY, 11375-4701
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102002
Loan Approval Amount (current) 102002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-4701
Project Congressional District NY-06
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103614.47
Forgiveness Paid Date 2022-10-06
3135627407 2020-05-06 0202 PPP 70-20 AUSTIN ST., FOREST HILLS, NY, 11375
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102001
Loan Approval Amount (current) 102001
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FOREST HILLS, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103482.11
Forgiveness Paid Date 2021-10-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State