Search icon

YORAM NACHIMOVSKY PLLC

Company Details

Name: YORAM NACHIMOVSKY PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Sep 2003 (22 years ago)
Entity Number: 2957916
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 299 BROADWAY, SUITE 605, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 299 BROADWAY, SUITE 605, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
190905060675 2019-09-05 BIENNIAL STATEMENT 2019-09-01
150902006983 2015-09-02 BIENNIAL STATEMENT 2015-09-01
131104006245 2013-11-04 BIENNIAL STATEMENT 2013-09-01
111003002185 2011-10-03 BIENNIAL STATEMENT 2011-09-01
090827002711 2009-08-27 BIENNIAL STATEMENT 2009-09-01
030924000645 2003-09-24 ARTICLES OF ORGANIZATION 2003-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7634347300 2020-04-30 0202 PPP 299 BROADWAY, NEW YORK, NY, 10007-1901
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23540
Loan Approval Amount (current) 23540
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 NEW YORK, NEW YORK, NY, 10007-1901
Project Congressional District NY-10
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23852.72
Forgiveness Paid Date 2021-09-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State