Search icon

THE LAW OFFICES OF KAREN C. NAPOLITANO, P.C.

Company Details

Name: THE LAW OFFICES OF KAREN C. NAPOLITANO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Feb 2005 (20 years ago)
Entity Number: 3169946
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 632 Roanoke Ave, Riverhead, NY, United States, 11901
Principal Address: 632 Roanoke Ave, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 632 Roanoke Ave, Riverhead, NY, United States, 11901

Chief Executive Officer

Name Role Address
KAREN C NAPOLITANO Chief Executive Officer 632 ROANOKE AVE, RIVERHEAD, NY, United States, 11901

Filings

Filing Number Date Filed Type Effective Date
221101003694 2022-11-01 BIENNIAL STATEMENT 2021-02-01
090224002858 2009-02-24 BIENNIAL STATEMENT 2009-02-01
070226002893 2007-02-26 BIENNIAL STATEMENT 2007-02-01
050228000778 2005-02-28 CERTIFICATE OF INCORPORATION 2005-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3521687401 2020-05-07 0235 PPP 36 2ND ST, RIVERHEAD, NY, 11901
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVERHEAD, SUFFOLK, NY, 11901-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9620.77
Forgiveness Paid Date 2021-08-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State