Search icon

LAW OFFICES OF STUART D. MARKOWITZ, P.C.

Company Details

Name: LAW OFFICES OF STUART D. MARKOWITZ, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 May 2004 (21 years ago)
Entity Number: 3051235
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 575 JERICHO TURNPIKE, SUITE 210, JERICHO, NY, United States, 11753
Principal Address: 575 JERICHO TPKE, STE 210, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STUART D MARKOWITZ Chief Executive Officer 575 JERICHO TPKE, STE 210, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 575 JERICHO TURNPIKE, SUITE 210, JERICHO, NY, United States, 11753

Filings

Filing Number Date Filed Type Effective Date
200508060135 2020-05-08 BIENNIAL STATEMENT 2020-05-01
180501006751 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160517006306 2016-05-17 BIENNIAL STATEMENT 2016-05-01
140501006261 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120503006086 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100624003159 2010-06-24 BIENNIAL STATEMENT 2010-05-01
080512003438 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060515002086 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040510000634 2004-05-10 CERTIFICATE OF INCORPORATION 2004-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9163667304 2020-05-01 0235 PPP 575 JERICHO TPKE, JERICHO, NY, 11753
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152017
Loan Approval Amount (current) 152017
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 JERICHO, NASSAU, NY, 11753-0001
Project Congressional District NY-03
Number of Employees 11
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 153068.11
Forgiveness Paid Date 2021-01-14
7175898504 2021-03-05 0235 PPS 575 Jericho Tpke Ste 210, Jericho, NY, 11753-1847
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152015
Loan Approval Amount (current) 152015
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 Jericho, NASSAU, NY, 11753-1847
Project Congressional District NY-03
Number of Employees 8
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 152958.51
Forgiveness Paid Date 2021-10-25

Date of last update: 12 Mar 2025

Sources: New York Secretary of State