Search icon

RANDIE L. SEMEL, ESQ., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RANDIE L. SEMEL, ESQ., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Jun 2001 (24 years ago)
Entity Number: 2652213
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 399 KNOLLWOOD RD, STE 206, WHITE PLAINS, NY, United States, 10603
Principal Address: 399 KNOLLWOOD RD STE 107, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RANDIE L. SEMEL, ESQ., P.C. DOS Process Agent 399 KNOLLWOOD RD, STE 206, WHITE PLAINS, NY, United States, 10603

Chief Executive Officer

Name Role Address
RANDIE L SEMEL Chief Executive Officer 399 KNOLLWOOD ROAD, STE 107, WHITE PLAINS, NY, United States, 10603

History

Start date End date Type Value
2025-06-01 2025-06-01 Address 399 KNOLLWOOD ROAD, STE 107, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2023-12-11 2025-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-11 2025-06-01 Address 399 KNOLLWOOD ROAD, STE 107, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2023-12-11 2023-12-11 Address 399 KNOLLWOOD ROAD, STE 107, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2023-12-11 2025-06-01 Address 399 KNOLLWOOD RD, STE 206, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250601043129 2025-06-01 BIENNIAL STATEMENT 2025-06-01
231211002313 2023-12-11 BIENNIAL STATEMENT 2023-06-01
210609060435 2021-06-09 BIENNIAL STATEMENT 2021-06-01
190903061796 2019-09-03 BIENNIAL STATEMENT 2019-06-01
170605006836 2017-06-05 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10037.00
Total Face Value Of Loan:
10037.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
60400.00
Total Face Value Of Loan:
60400.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8750.00
Total Face Value Of Loan:
8750.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,750
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,828.37
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $6,700
Utilities: $643
Rent: $1,407
Jobs Reported:
1
Initial Approval Amount:
$10,037
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,037
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,099.84
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $10,036

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State