Search icon

LAW OFFICE OF PATRICK W. HOEBICH, P.C.

Company Details

Name: LAW OFFICE OF PATRICK W. HOEBICH, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 31 Oct 2002 (22 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2829352
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: ONE SCHOOL STREET, SUITE 205, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE SCHOOL STREET, SUITE 205, GLEN COVE, NY, United States, 11542

Filings

Filing Number Date Filed Type Effective Date
DP-2147896 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
021031000356 2002-10-31 CERTIFICATE OF INCORPORATION 2002-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6767197803 2020-06-02 0235 PPP 1 School Street Suite 205, Glen Cove, NY, 11542-2517
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12663
Loan Approval Amount (current) 12663
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Glen Cove, NASSAU, NY, 11542-2517
Project Congressional District NY-03
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12818.43
Forgiveness Paid Date 2021-09-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State