Search icon

P & L FINANCIAL SERVICES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: P & L FINANCIAL SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2002 (23 years ago)
Entity Number: 2734880
ZIP code: 11235
County: Kings
Place of Formation: New York
Principal Address: 2625 EAST 14TH ST #205, BROOKLYN, NY, United States, 11235
Address: 2625 EAST 14th STREET, STE 205, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2625 EAST 14th STREET, STE 205, BROOKLYN, NY, United States, 11235

Agent

Name Role Address
ARISTOCRAT CORP. Agent 1667 SHEEPSHEAD BAY RD., #1-FL, BROOKLYN, NY, 11235

Chief Executive Officer

Name Role Address
LARISA POPOVA Chief Executive Officer 2625 EAST 14TH ST #205, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 2625 EAST 14TH ST #205, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2014-09-02 2024-02-01 Address 2625 EAST 14TH ST #205, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2014-09-02 2024-02-01 Address 2625 EAST 14TH ST #205, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2004-02-12 2014-09-02 Address 1667 SHEEPSHEAD BAY RD #1-FL, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2004-02-12 2014-09-02 Address 1667 SHEEPSHEAD BAY RD #1-FL, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201041225 2024-02-01 BIENNIAL STATEMENT 2024-02-01
221213000580 2022-12-13 BIENNIAL STATEMENT 2022-02-01
200203062483 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180802006843 2018-08-02 BIENNIAL STATEMENT 2018-02-01
140902002035 2014-09-02 BIENNIAL STATEMENT 2014-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-06-19
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-05-04
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:
20782.00
Total Face Value Of Loan:
20782.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$20,833
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,953.95
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $20,828
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,782
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,782
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,003.67
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $20,782

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State