Search icon

THE CHATRATH LAW FIRM, P.C.

Company Details

Name: THE CHATRATH LAW FIRM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Aug 2005 (20 years ago)
Entity Number: 3249992
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: SUITE 316, 170 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUITE 316, 170 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2005-08-30 2011-03-10 Address 494 8TH AVENUE, SUITE 505, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110310000336 2011-03-10 CERTIFICATE OF CHANGE 2011-03-10
050830000360 2005-08-30 CERTIFICATE OF INCORPORATION 2005-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1658957303 2020-04-28 0235 PPP 170 Old Country Road #316, Mineola, NY, 11501
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20442
Loan Approval Amount (current) 20442
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 Mineola, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 3
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 20713.07
Forgiveness Paid Date 2021-09-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State