Search icon

LAW OFFICE OF RICHARD R. RODRIGUEZ, P.C.

Company Details

Name: LAW OFFICE OF RICHARD R. RODRIGUEZ, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Jan 2005 (20 years ago)
Entity Number: 3153920
ZIP code: 10306
County: Kings
Place of Formation: New York
Address: 114 COURT STREET, 2ND FLOOR, 2ND FLOOR, BROOKLYN, NY, United States, 10306
Principal Address: 114 COURT STREET, 2ND FLR, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD R RODRIGUEZ Chief Executive Officer 114 COURT STREET, 2ND FLR, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
LAW OFFICE OF RICHARD R. RODRIGUEZ, P.C. DOS Process Agent 114 COURT STREET, 2ND FLOOR, 2ND FLOOR, BROOKLYN, NY, United States, 10306

History

Start date End date Type Value
2019-01-08 2021-01-04 Address 114 COURT STREET, 2ND FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2017-01-03 2019-01-08 Address 324 BEACH 149TH STREET, 2ND FLOOR, NEPONSIT, NY, 11694, USA (Type of address: Service of Process)
2011-03-09 2017-01-03 Address 114 COURT STREET, 2ND FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2009-01-06 2011-03-09 Address 508 78TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2009-01-06 2011-03-09 Address 508 78TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2009-01-06 2011-03-09 Address 508 78TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2007-04-24 2009-01-06 Address 7901 RIDGE BLVD, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2007-04-24 2009-01-06 Address 7901 RIDGE BLVD, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2005-01-21 2009-01-06 Address 7901 RIDGE BOULEVARD, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104062090 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190108060161 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170103006575 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150112006271 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130128006490 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110309002761 2011-03-09 BIENNIAL STATEMENT 2011-01-01
090106002904 2009-01-06 BIENNIAL STATEMENT 2009-01-01
070424002442 2007-04-24 BIENNIAL STATEMENT 2007-01-01
050121000901 2005-01-21 CERTIFICATE OF INCORPORATION 2005-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9234117203 2020-04-28 0202 PPP 114 Court Street, 2nd Floor, Brooklyn, NY, 11201
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95000
Loan Approval Amount (current) 95000
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 Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95825.07
Forgiveness Paid Date 2021-03-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State