Search icon

M. BRADFORD RANDOLPH, ESQ., PLLC

Company Details

Name: M. BRADFORD RANDOLPH, ESQ., PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 2005 (19 years ago)
Entity Number: 3296826
ZIP code: 10111
County: New York
Place of Formation: New York
Address: 45 ROCKEFELLER PLAZA, FL 20, NEW YORK, NY, United States, 10111

DOS Process Agent

Name Role Address
M BRADFORD RANDOLPH ESQ PLLC DOS Process Agent 45 ROCKEFELLER PLAZA, FL 20, NEW YORK, NY, United States, 10111

History

Start date End date Type Value
2014-07-15 2023-12-14 Address 45 ROCKEFELLER PLAZA, FL 20, NEW YORK, NY, 10111, USA (Type of address: Service of Process)
2012-01-05 2014-07-15 Address 1230 AVENUE OF THE AMERICAS, 7TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2007-12-31 2012-01-05 Address 1230 AVENUE OF THE AMERICAS, 7TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2005-12-23 2007-12-31 Address 445 PARK AVENUE 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231214003295 2023-12-14 BIENNIAL STATEMENT 2023-12-14
220629002597 2022-06-29 BIENNIAL STATEMENT 2021-12-01
171215006129 2017-12-15 BIENNIAL STATEMENT 2017-12-01
140715006200 2014-07-15 BIENNIAL STATEMENT 2013-12-01
120105003183 2012-01-05 BIENNIAL STATEMENT 2011-12-01
100310002427 2010-03-10 BIENNIAL STATEMENT 2009-12-01
071231002118 2007-12-31 BIENNIAL STATEMENT 2007-12-01
070126000986 2007-01-26 CERTIFICATE OF PUBLICATION 2007-01-26
051223000283 2005-12-23 ARTICLES OF ORGANIZATION 2005-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3806157410 2020-05-08 0202 PPP 45 ROCKEFELLER PLZ FL 20, NEW YORK, NY, 10111-3193
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41310
Loan Approval Amount (current) 41310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10111-3193
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 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 31645.4
Forgiveness Paid Date 2021-06-04
3484378300 2021-01-22 0202 PPS 45 Rockefeller Plz Fl 20, New York, NY, 10111-3193
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27593
Loan Approval Amount (current) 27593
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10111-3193
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 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 27748.73
Forgiveness Paid Date 2021-08-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State