Search icon

LAW OFFICES OF MARK E. NERENBERG, P.C.

Company Details

Name: LAW OFFICES OF MARK E. NERENBERG, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jan 2005 (20 years ago)
Entity Number: 3146132
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 825 WEST END AVENUE, 1K, NEW YORK, NY, United States, 10025
Principal Address: 825 WEST END AVE #1-K, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MARK E NERENBERG DOS Process Agent 825 WEST END AVENUE, 1K, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
MARK E NERENBERG Chief Executive Officer 825 WEST END AVE #1K, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2008-12-29 2021-01-05 Address 825 WEST END AVE #1-K, NEW YORK, NY, 10025, 5349, USA (Type of address: Service of Process)
2007-01-04 2008-12-29 Address 276 FIFTH AVE, STE 1007, NEW YORK, NY, 10001, 4509, USA (Type of address: Chief Executive Officer)
2007-01-04 2008-12-29 Address 276 FIFTH AVE, STE 1007, NEW YORK, NY, 10001, 4509, USA (Type of address: Principal Executive Office)
2005-01-05 2008-12-29 Address 276 FIFTH AVENUE STE. 1007, NEW YORK, NY, 10001, 4509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105061685 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190111060337 2019-01-11 BIENNIAL STATEMENT 2019-01-01
150102007216 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130107006034 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110203003099 2011-02-03 BIENNIAL STATEMENT 2011-01-01
081229002819 2008-12-29 BIENNIAL STATEMENT 2009-01-01
070104002207 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050105000601 2005-01-05 CERTIFICATE OF INCORPORATION 2005-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9677058803 2021-04-23 0202 PPS 825 W End Ave Ste 1-K, New York, NY, 10025-5349
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1789
Loan Approval Amount (current) 1789
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10025-5349
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1798.26
Forgiveness Paid Date 2021-11-03
1942237405 2020-05-05 0202 PPP 825 W. End Avenue Suite 1-K, New York, NY, 10025
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2572
Loan Approval Amount (current) 2572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10025-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2598.22
Forgiveness Paid Date 2021-05-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State