Search icon

LAW OFFICE OF MANUEL D. GOMEZ, P.C.

Company Details

Name: LAW OFFICE OF MANUEL D. GOMEZ, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 May 2006 (19 years ago)
Entity Number: 3366769
ZIP code: 10007
County: New York
Place of Formation: New York
Principal Address: 225 BROADWAY, SUITE 900, NEW YORK, NY, United States, 10007
Address: 225 Broadway Suite 900, New York, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANUEL D GOMEZ Chief Executive Officer 225 BROADWAY SUITE 900, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 Broadway Suite 900, New York, NY, United States, 10007

History

Start date End date Type Value
2024-05-28 2024-05-28 Address 225 BROADWAY SUITE 900, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-05-28 2024-05-28 Address 225 BROADWAY, SUITE 1010, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2009-03-19 2024-05-28 Address 225 BROADWAY, SUITE 1010, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2009-03-19 2024-05-28 Address 225 BROADWAY, SUITE 1010, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2006-05-24 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240528003543 2024-05-28 BIENNIAL STATEMENT 2024-05-28
220228001384 2022-02-28 BIENNIAL STATEMENT 2022-02-28
140523006156 2014-05-23 BIENNIAL STATEMENT 2014-05-01
120703002388 2012-07-03 BIENNIAL STATEMENT 2012-05-01
100915002178 2010-09-15 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
152085.00
Total Face Value Of Loan:
152085.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
152060.00
Total Face Value Of Loan:
152060.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
152060
Current Approval Amount:
152060
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
154001.38
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
152085
Current Approval Amount:
152085
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
154043.26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State