Search icon

LAW OFFICES OF AIDALA, BERTUNA & KAMINS, P.C.

Company Details

Name: LAW OFFICES OF AIDALA, BERTUNA & KAMINS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 May 2003 (22 years ago)
Entity Number: 2901917
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 8118 13th Avenue, apt. 1, Brooklyn, NY, United States, 11228
Principal Address: 8118 13TH AVE, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8118 13th Avenue, apt. 1, Brooklyn, NY, United States, 11228

Chief Executive Officer

Name Role Address
ARTHUR L AIDALA Chief Executive Officer 8118 13TH AVE, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2023-09-11 2023-09-11 Address 8118 13TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2023-09-11 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-20 2023-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-01 2015-02-03 Name LAW OFFICES OF AIDALA & BERTUNA, P.C.
2005-06-27 2023-09-11 Address 8118 13TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2003-05-02 2023-09-11 Address 8118 13TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2003-05-02 2021-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-05-02 2008-10-01 Name LAW OFFICES OF ARTHUR L. AIDALA & ASSOCIATES, P.C.

Filings

Filing Number Date Filed Type Effective Date
230911003548 2023-09-11 BIENNIAL STATEMENT 2023-05-01
150203000307 2015-02-03 CERTIFICATE OF AMENDMENT 2015-02-03
110622002126 2011-06-22 BIENNIAL STATEMENT 2011-05-01
090422002444 2009-04-22 BIENNIAL STATEMENT 2009-05-01
081001000848 2008-10-01 CERTIFICATE OF AMENDMENT 2008-10-01
070525002377 2007-05-25 BIENNIAL STATEMENT 2007-05-01
050627002405 2005-06-27 BIENNIAL STATEMENT 2005-05-01
030502000582 2003-05-02 CERTIFICATE OF INCORPORATION 2003-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5925718410 2021-02-09 0202 PPS 8118 13th Ave, Brooklyn, NY, 11228-3039
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212970
Loan Approval Amount (current) 212970
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 Brooklyn, KINGS, NY, 11228-3039
Project Congressional District NY-11
Number of Employees 12
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 215607.87
Forgiveness Paid Date 2022-05-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State