Search icon

LAW OFFICES OF MITCHELL C. ELMAN, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
MITCHELL C ELMAN Chief Executive Officer 760 BRYANT AVENUE, ROSLYN HARBOR, NY, United States, 11576

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105-15 CROSS BAY BLVD, 2ND FLOOR, OZONE PARK, NY, United States, 11417

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32498
Loan Approval Amount (current) 32498
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32898.66
Forgiveness Paid Date 2021-07-29
3144088703 2021-03-30 0235 PPS 377 Oak St, Garden City, NY, 11530-6553
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32490
Loan Approval Amount (current) 32490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124545
Servicing Lender Name 1st Colonial Community Bank
Servicing Lender Address 1040 Haddon Ave, COLLINGSWOOD, NJ, 08108-2046
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-6553
Project Congressional District NY-04
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124545
Originating Lender Name 1st Colonial Community Bank
Originating Lender Address COLLINGSWOOD, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32730.34
Forgiveness Paid Date 2022-01-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State