Search icon

CLARA MAZEPA, SLP, P.C.

Company Details

Name: CLARA MAZEPA, SLP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Aug 2002 (23 years ago)
Entity Number: 2805716
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 236 NATICK STREET, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLARA MAZEPA, SLP, P.C. DOS Process Agent 236 NATICK STREET, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
CLARA MAZEPA Chief Executive Officer 236 NATICK STREET, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
2004-09-23 2016-08-10 Address 528 DONGAN HILLS AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2004-09-23 2016-08-10 Address 528 DONGAN HILLS AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
2002-08-28 2016-08-10 Address 528 DONGAN HILLS AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160810006179 2016-08-10 BIENNIAL STATEMENT 2016-08-01
140804006312 2014-08-04 BIENNIAL STATEMENT 2014-08-01
100818002831 2010-08-18 BIENNIAL STATEMENT 2010-08-01
080804003215 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060801002475 2006-08-01 BIENNIAL STATEMENT 2006-08-01
040923002025 2004-09-23 BIENNIAL STATEMENT 2004-08-01
020828000069 2002-08-28 CERTIFICATE OF INCORPORATION 2002-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2970037700 2020-05-01 0202 PPP 236 NATICK ST, STATEN ISLAND, NY, 10306
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5337
Loan Approval Amount (current) 5337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10306-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5384.36
Forgiveness Paid Date 2021-03-24
8837278402 2021-02-14 0202 PPS 236 Natick St, Staten Island, NY, 10306-1626
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7355
Loan Approval Amount (current) 7355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10306-1626
Project Congressional District NY-11
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7391.37
Forgiveness Paid Date 2021-08-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State