Search icon

LAW OFFICES OF JAMES F. SULLIVAN, P.C.

Company Details

Name: LAW OFFICES OF JAMES F. SULLIVAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Feb 2002 (23 years ago)
Entity Number: 2731127
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 52 DUANE ST, 7TH FL, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES F SULLIVAN Chief Executive Officer 52 DUANE ST, 7TH FL, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52 DUANE ST, 7TH FL, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2004-05-07 2006-03-22 Address 80 BROAD ST, 23RD FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2004-05-07 2006-03-22 Address 80 BROAD STREET, 23RD FLOOR, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2004-05-07 2006-03-22 Address 80 BROAD STREET, 23RD FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2002-02-13 2004-05-07 Address 11 PARK PLACE, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180404002005 2018-04-04 BIENNIAL STATEMENT 2018-02-01
140116006051 2014-01-16 BIENNIAL STATEMENT 2012-02-01
100924002350 2010-09-24 BIENNIAL STATEMENT 2010-02-01
080206003119 2008-02-06 BIENNIAL STATEMENT 2008-02-01
060322002698 2006-03-22 BIENNIAL STATEMENT 2006-02-01
040507002528 2004-05-07 BIENNIAL STATEMENT 2004-02-01
020213000584 2002-02-13 CERTIFICATE OF INCORPORATION 2002-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1242108309 2021-01-16 0202 PPS 52 Duane St, New York, NY, 10007-1207
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117200
Loan Approval Amount (current) 117200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10007-1207
Project Congressional District NY-10
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117649.27
Forgiveness Paid Date 2021-08-04
9875407708 2020-05-01 0202 PPP 52 Duane Street, New York, NY, 10007-1227
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104600
Loan Approval Amount (current) 104600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10007-1227
Project Congressional District NY-10
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105381.59
Forgiveness Paid Date 2021-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State