Search icon

LAW OFFICES OF MICHAEL V. CIBELLA, LLC

Company Details

Name: LAW OFFICES OF MICHAEL V. CIBELLA, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Mar 2004 (21 years ago)
Entity Number: 3023538
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 546 FIFTH AVE, 6TH FL, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 546 FIFTH AVE, 6TH FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2009-09-14 2012-04-20 Address 546 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-03-09 2009-09-14 Address THE LINCOLN BUILDING, 60 EAST 42ND STREET, STE. 950, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200408060479 2020-04-08 BIENNIAL STATEMENT 2020-03-01
140402006281 2014-04-02 BIENNIAL STATEMENT 2014-03-01
120420003009 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100405002225 2010-04-05 BIENNIAL STATEMENT 2010-03-01
090914000034 2009-09-14 CERTIFICATE OF CHANGE 2009-09-14
080415002578 2008-04-15 BIENNIAL STATEMENT 2008-03-01
060223002314 2006-02-23 BIENNIAL STATEMENT 2006-03-01
040520000190 2004-05-20 AFFIDAVIT OF PUBLICATION 2004-05-20
040520000186 2004-05-20 AFFIDAVIT OF PUBLICATION 2004-05-20
040309000320 2004-03-09 ARTICLES OF ORGANIZATION 2004-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2098377301 2020-04-29 0202 PPP 546 5TH AVE, NEW YORK, NY, 10036
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41500
Loan Approval Amount (current) 41500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10036-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42017.33
Forgiveness Paid Date 2021-08-04
3087688306 2021-01-21 0202 PPS 546 5th Ave, New York, NY, 10036-5000
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10036-5000
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20969.98
Forgiveness Paid Date 2021-09-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State