Search icon

THE LAW OFFICES OF HEIDI J. HENLE, PLLC

Company Details

Name: THE LAW OFFICES OF HEIDI J. HENLE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 May 2006 (19 years ago)
Entity Number: 3362543
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 41-11 BELL BOULEVARD, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 41-11 BELL BOULEVARD, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2006-05-15 2007-11-29 Address 214-11 NORTHERN BOULEVARD, SUITE 201, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080528002403 2008-05-28 BIENNIAL STATEMENT 2008-05-01
071129000039 2007-11-29 CERTIFICATE OF CHANGE 2007-11-29
060515000985 2006-05-15 ARTICLES OF ORGANIZATION 2006-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5781378600 2021-03-20 0202 PPP 4240 Bell Blvd Ste 302, Bayside, NY, 11361-2861
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Bayside, QUEENS, NY, 11361-2861
Project Congressional District NY-06
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20947.69
Forgiveness Paid Date 2021-10-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State