Search icon

LAW OFFICES OF NATALI J.H. TODD, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAW OFFICES OF NATALI J.H. TODD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Jan 2004 (22 years ago)
Entity Number: 2999835
ZIP code: 11242
County: Kings
Place of Formation: New York
Principal Address: 189 MONTAGUE ST, STE 508, BROOKLYN, NY, United States, 11201
Address: 26 COURT STREET, SUITE 413, BROOKLYN, NY, United States, 11242

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NATALI TODD Agent 26 COURT STREET, SUITE 413, BROOKLYN, NY, 11242

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 COURT STREET, SUITE 413, BROOKLYN, NY, United States, 11242

Chief Executive Officer

Name Role Address
NATALI TODD Chief Executive Officer 189 MONTAGUE ST, STE 508, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2010-01-20 2014-04-15 Address 189 MONTAGUE ST, STE 508, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2006-02-01 2010-01-20 Address 188 MONTAGUE ST, STE 500, BROOKLYN, NY, 11201, 3605, USA (Type of address: Chief Executive Officer)
2006-02-01 2010-01-20 Address 188 MONTAGUE ST, STE 500, BROOKLYN, NY, 11201, 3605, USA (Type of address: Principal Executive Office)
2004-05-06 2014-04-15 Address 188 MONTAGUE STREET SUITE 500, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent)
2004-05-06 2010-01-20 Address 188 MONTAGUE STREET SUITE 500, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140415000861 2014-04-15 CERTIFICATE OF CHANGE 2014-04-15
140205002010 2014-02-05 BIENNIAL STATEMENT 2014-01-01
120319002815 2012-03-19 BIENNIAL STATEMENT 2012-01-01
100120002198 2010-01-20 BIENNIAL STATEMENT 2010-01-01
080125003174 2008-01-25 BIENNIAL STATEMENT 2008-01-01

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$14,105
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,257.82
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $10,580
Rent: $3,525

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State