Name: | LAW OFFICES OF MITCHELL C. ELMAN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 2001 (23 years ago) |
Entity Number: | 2692948 |
ZIP code: | 11417 |
County: | Nassau |
Place of Formation: | New York |
Address: | 105-15 CROSS BAY BLVD, 2ND FLOOR, OZONE PARK, NY, United States, 11417 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MITCHELL C ELMAN | Chief Executive Officer | 760 BRYANT AVENUE, ROSLYN HARBOR, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 105-15 CROSS BAY BLVD, 2ND FLOOR, OZONE PARK, NY, United States, 11417 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-26 | 2003-10-14 | Address | 760 BRYANT AVENUE, ROSLYN HARBOR, NY, 11576, 1202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091013002364 | 2009-10-13 | BIENNIAL STATEMENT | 2009-10-01 |
071106002837 | 2007-11-06 | BIENNIAL STATEMENT | 2007-10-01 |
051207002126 | 2005-12-07 | BIENNIAL STATEMENT | 2005-10-01 |
031014002411 | 2003-10-14 | BIENNIAL STATEMENT | 2003-10-01 |
011026000003 | 2001-10-26 | CERTIFICATE OF INCORPORATION | 2001-10-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1459177302 | 2020-04-28 | 0235 | PPP | 377 Oak Street, Suite 415, Garden City, NY, 11530 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3144088703 | 2021-03-30 | 0235 | PPS | 377 Oak St, Garden City, NY, 11530-6553 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State