Search icon

CHARLES W. JUNTIKKA & ASSOCIATES, L.L.P.

Company Details

Name: CHARLES W. JUNTIKKA & ASSOCIATES, L.L.P.
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 25 Apr 2002 (23 years ago)
Entity Number: 2759188
ZIP code: 10007
County: Blank
Place of Formation: New York
Address: 30 VESEY STREET, SUITE 100, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
CHARLES JUNTIKKA DOS Process Agent 30 VESEY STREET, SUITE 100, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2012-04-04 2017-11-17 Address 350 FIFTH AVENUE, STE 4610, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2010-08-31 2012-04-04 Address 350 FIFTH AVENUE, STE 2212, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)
2010-08-31 2012-04-04 Address 350 FIFTH AVENUE, STE 2212, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2002-04-25 2010-08-31 Address 1775 BROADWAY, SUITE 601, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171117002016 2017-11-17 FIVE YEAR STATEMENT 2017-04-01
RV-2253215 2017-10-25 REVOCATION OF REGISTRATION 2017-10-25
120404002589 2012-04-04 FIVE YEAR STATEMENT 2012-04-01
100903000090 2010-09-03 CERTIFICATE OF CONSENT 2010-09-03
100831002126 2010-08-31 FIVE YEAR STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
150000.00
Total Face Value Of Loan:
2000000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68165
Current Approval Amount:
68165
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
68743.94

Date of last update: 30 Mar 2025

Sources: New York Secretary of State