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
2006-05-24 2009-03-19 Address 130 WILLIAM STREET, STE. 807, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

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
090319002337 2009-03-19 BIENNIAL STATEMENT 2008-05-01
060524000853 2006-05-24 CERTIFICATE OF INCORPORATION 2006-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2250227700 2020-05-01 0202 PPP 225 BROADWAY STE 1010, NEW YORK, NY, 10007
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152060
Loan Approval Amount (current) 152060
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 160
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154001.38
Forgiveness Paid Date 2021-08-16
4020648708 2021-03-31 0202 PPS 225 Broadway Ste 1010, New York, NY, 10007-3779
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152085
Loan Approval Amount (current) 152085
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, 10007-3779
Project Congressional District NY-10
Number of Employees 8
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154043.26
Forgiveness Paid Date 2022-07-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State