Search icon

LAW OFFICE OF GEORGE A. CONSTANTINE, P.C.

Company Details

Name: LAW OFFICE OF GEORGE A. CONSTANTINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 May 2001 (24 years ago)
Entity Number: 2642811
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 894 BROMTON DRIVE, WESTBURY, NY, United States, 11590
Principal Address: 894 BROMTON DR, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE CONSTANTINE Chief Executive Officer 894 BROMTON DR, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 894 BROMTON DRIVE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2022-02-02 2022-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-05-24 2022-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130522002062 2013-05-22 BIENNIAL STATEMENT 2013-05-01
090417002877 2009-04-17 BIENNIAL STATEMENT 2009-05-01
070510002516 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050617002295 2005-06-17 BIENNIAL STATEMENT 2005-05-01
030509002694 2003-05-09 BIENNIAL STATEMENT 2003-05-01
010524000571 2001-05-24 CERTIFICATE OF INCORPORATION 2001-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2606867706 2020-05-01 0235 PPP 265 POST AVE STE 112, WESTBURY, NY, 11590
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
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 WESTBURY, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40353.89
Forgiveness Paid Date 2021-03-23
2001588404 2021-02-03 0235 PPS 265 Post Ave Ste 112, Westbury, NY, 11590-2237
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30447
Loan Approval Amount (current) 30447
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 Westbury, NASSAU, NY, 11590-2237
Project Congressional District NY-03
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30741.24
Forgiveness Paid Date 2022-01-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State