Search icon

LAW OFFICES OF JOSEPH I. ORLIAN, P.C.

Company Details

Name: LAW OFFICES OF JOSEPH I. ORLIAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Feb 2006 (19 years ago)
Entity Number: 3318695
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 277 BROADWAY SUITE 408, MEMBER, NY, United States, 10007
Principal Address: 277 BROADAWY, STE 408, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 277 BROADWAY SUITE 408, MEMBER, NY, United States, 10007

Chief Executive Officer

Name Role Address
JOSEPH I ORLIAN Chief Executive Officer 277 BROADWAY, STE 408, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 277 BROADWAY, STE 408, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-10-16 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-16 2023-10-16 Address 277 BROADWAY, STE 408, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-10-16 2024-02-05 Address 277 BROADWAY, STE 408, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-10-16 2024-02-05 Address 277 BROADWAY SUITE 408, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2008-02-19 2023-10-16 Address 277 BROADWAY, STE 408, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2006-02-09 2023-10-16 Address 277 BROADWAY SUITE 408, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2006-02-09 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240205001439 2024-02-05 BIENNIAL STATEMENT 2024-02-05
231016003034 2023-10-16 BIENNIAL STATEMENT 2022-02-01
140325002373 2014-03-25 BIENNIAL STATEMENT 2014-02-01
120316002950 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100308002500 2010-03-08 BIENNIAL STATEMENT 2010-02-01
080219002115 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060209000966 2006-02-09 CERTIFICATE OF INCORPORATION 2006-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2345017710 2020-05-01 0202 PPP 277 BROADWAY SUITE 408, NEW YORK, NY, 10007
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45605
Loan Approval Amount (current) 45605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10007-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46025.86
Forgiveness Paid Date 2021-04-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State