Search icon

LAW OFFICE OF ANDREW KAMINSKI, P.C.

Company Details

Name: LAW OFFICE OF ANDREW KAMINSKI, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Dec 2002 (22 years ago)
Entity Number: 2846196
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 110 GREENPOINT AVE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW KAMINSKI Chief Executive Officer 110 GREENPOINT AVE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
ANDREW KAMINSKI DOS Process Agent 110 GREENPOINT AVE, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2005-01-26 2020-12-02 Address 79 GREENPOINT AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2005-01-26 2020-12-02 Address 79 GREENPOINT AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2002-12-17 2005-01-26 Address 110 GREENPOINT AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202061798 2020-12-02 BIENNIAL STATEMENT 2020-12-01
161206007840 2016-12-06 BIENNIAL STATEMENT 2016-12-01
121211006757 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101208002901 2010-12-08 BIENNIAL STATEMENT 2010-12-01
081118002886 2008-11-18 BIENNIAL STATEMENT 2008-12-01
050126002062 2005-01-26 BIENNIAL STATEMENT 2004-12-01
021217000271 2002-12-17 CERTIFICATE OF INCORPORATION 2002-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8027868509 2021-03-08 0202 PPS 110 Greenpoint Ave Ste 1, Brooklyn, NY, 11222-2266
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-2266
Project Congressional District NY-07
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40250.96
Forgiveness Paid Date 2021-10-26
6668647703 2020-05-01 0202 PPP 79 GREENPOINT AVE STE 1, BROOKLYN, NY, 11222-2235
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11222-2235
Project Congressional District NY-07
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35328.82
Forgiveness Paid Date 2021-02-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State