Search icon

LAW OFFICES OF MARI MAEMOTO, P.C.

Company claim

Is this your business?

Get access!

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 99 MADISON AVENUE, STE 532, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
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)
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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
7700.00
Total Face Value Of Loan:
7700.00
Date:
2021-01-23
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:
-7700.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
7700.00
Total Face Value Of Loan:
7700.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7700
Current Approval Amount:
7700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7757.75
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7700
Current Approval Amount:
7700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7732.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State