Search icon

LAW OFFICES OF JOANNE M. WILSON, P.C.

Company Details

Name: LAW OFFICES OF JOANNE M. WILSON, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Feb 2001 (24 years ago)
Entity Number: 2605987
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2393 SURF DRIVE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOANNE M. WILSON, ESQ. Chief Executive Officer 2393 SURF DRIVE, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2393 SURF DRIVE, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2003-01-28 2007-02-23 Address 2393 SURF DRIVE, BELLMOR, NY, 11710, USA (Type of address: Chief Executive Officer)
2003-01-28 2007-02-23 Address 2393 SURF DR, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2001-02-14 2007-02-23 Address 2393 SURF DRIVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230201004651 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220311002195 2022-03-11 BIENNIAL STATEMENT 2021-02-01
130314002242 2013-03-14 BIENNIAL STATEMENT 2013-02-01
110317003031 2011-03-17 BIENNIAL STATEMENT 2011-02-01
090212002711 2009-02-12 BIENNIAL STATEMENT 2009-02-01
070223002466 2007-02-23 BIENNIAL STATEMENT 2007-02-01
050405002563 2005-04-05 BIENNIAL STATEMENT 2005-02-01
030128002556 2003-01-28 BIENNIAL STATEMENT 2003-02-01
010214000305 2001-02-14 CERTIFICATE OF INCORPORATION 2001-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8673768301 2021-01-29 0235 PPS 2393 Surf Dr, Bellmore, NY, 11710-4832
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10415
Loan Approval Amount (current) 10415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bellmore, NASSAU, NY, 11710-4832
Project Congressional District NY-04
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10551.68
Forgiveness Paid Date 2022-06-03
4279417200 2020-04-27 0235 PPP 2393 Surf Drive, Bellmore, NY, 11710
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bellmore, NASSAU, NY, 11710-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9612.7
Forgiveness Paid Date 2021-07-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State