Search icon

LAW OFFICES OF MARI MAEMOTO, P.C.

Company Details

Name: LAW OFFICES OF MARI MAEMOTO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 May 2002 (23 years ago)
Entity Number: 2769321
ZIP code: 11372
County: New York
Place of Formation: New York
Address: 37-31 73RD ST, STE 5P, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 20

Type PAR VALUE

DOS Process Agent

Name Role Address
MARI INOUE DOS Process Agent 37-31 73RD ST, STE 5P, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
MARI INOUE Chief Executive Officer 5 WEST 37TH STREET, FL 6, STE 632, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 5 WEST 37TH STREET, FL 6, STE 632, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-08-02 2024-08-02 Address 99 MADISON AVENUE, STE 532, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2018-05-02 2024-08-02 Address 99 MADISON AVENUE, STE 532, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2012-05-10 2018-05-02 Address 1178 BROADWAY, STE 307, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-05-10 2024-08-02 Address 37-31 73RD ST, STE 5P, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2008-05-22 2012-05-10 Address 37-31 73RD ST, STE 5P, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2008-05-22 2012-05-10 Address 1178 BROADWAY, STE 307, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2004-05-20 2008-05-22 Address 250 WEST 57TH ST, STE 1332, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2004-05-20 2008-05-22 Address 37-31 73RD ST, STE 5P, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2002-05-20 2024-08-02 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 20

Filings

Filing Number Date Filed Type Effective Date
240802004141 2024-08-02 BIENNIAL STATEMENT 2024-08-02
200504060945 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502006182 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160510006486 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140501006719 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120510006068 2012-05-10 BIENNIAL STATEMENT 2012-05-01
100629002227 2010-06-29 BIENNIAL STATEMENT 2010-05-01
080522003296 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060510003185 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040520002234 2004-05-20 BIENNIAL STATEMENT 2004-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9930577706 2020-05-01 0202 PPP 37-31 73rd St, Jackson Heights, NY, 11372-6250
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7700
Loan Approval Amount (current) 7700
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 Jackson Heights, QUEENS, NY, 11372-6250
Project Congressional District NY-06
Number of Employees 1
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 7757.75
Forgiveness Paid Date 2021-02-23
5805958309 2021-01-25 0202 PPS 3731 73rd St, Jackson Heights, NY, 11372-6250
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7700
Loan Approval Amount (current) 7700
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 Jackson Heights, QUEENS, NY, 11372-6250
Project Congressional District NY-06
Number of Employees 1
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 7732.51
Forgiveness Paid Date 2021-07-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State