Search icon

LAW OFFICES OF ALAN B. HODISH, LLC

Company Details

Name: LAW OFFICES OF ALAN B. HODISH, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jan 2003 (22 years ago)
Entity Number: 2861633
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 170 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
C/O BEE READY FISHBEIN HATTER & DONOVAN, LLP DOS Process Agent 170 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Filings

Filing Number Date Filed Type Effective Date
081229002273 2008-12-29 BIENNIAL STATEMENT 2009-01-01
030520000596 2003-05-20 AFFIDAVIT OF PUBLICATION 2003-05-20
030520000599 2003-05-20 AFFIDAVIT OF PUBLICATION 2003-05-20
030127000095 2003-01-27 ARTICLES OF ORGANIZATION 2003-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9836217903 2020-06-20 0235 PPP 666 Old Country Rd. Suite 412, Garden City, NY, 11530
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8655
Loan Approval Amount (current) 8655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8785.42
Forgiveness Paid Date 2022-01-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State