Search icon

OLSON & ISHIZUKA LAW OFFICES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: OLSON & ISHIZUKA LAW OFFICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Oct 2003 (22 years ago)
Entity Number: 2962279
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 277 BROADWAY, SUITE 1401, NEW YORK, NY, United States, 10007
Address: 277 Broadway, Suite 1401, New York, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 277 Broadway, Suite 1401, New York, NY, United States, 10007

Chief Executive Officer

Name Role Address
YUMIKO ISHIZUKA Chief Executive Officer 277 BROADWAY, STE 1401, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2024-11-08 2024-11-08 Address 277 BROADWAY, STE 1401, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2016-01-29 2024-11-08 Address 277 BROADWAY, STE 1401, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2016-01-22 2024-11-08 Address 277 BROADWAY, SUITE 1401, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2006-01-05 2016-01-29 Address ATTN YUMIKO ISHIZUKA, 61 BROADWAY-STE 2527, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2006-01-05 2016-01-29 Address 61 BROADWAY, SUITE 2527, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241108002389 2024-11-08 BIENNIAL STATEMENT 2024-11-08
191002061199 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171003006407 2017-10-03 BIENNIAL STATEMENT 2017-10-01
160129002005 2016-01-29 AMENDMENT TO BIENNIAL STATEMENT 2015-10-01
160122000273 2016-01-22 CERTIFICATE OF CHANGE 2016-01-22

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14708.00
Total Face Value Of Loan:
14708.00
Date:
2020-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16512.00
Total Face Value Of Loan:
16512.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14708
Current Approval Amount:
14708
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14802.7
Date Approved:
2020-08-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16512
Current Approval Amount:
16512
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16723.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State