Search icon

JAROSLAWICZ & JAROS PLLC

Company Details

Name: JAROSLAWICZ & JAROS PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Aug 2006 (19 years ago)
Entity Number: 3398862
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 140 RIVERSIDE DR., APT. 10H, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
C/O DAVID JAROSLAWICZ DOS Process Agent 140 RIVERSIDE DR., APT. 10H, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2020-08-03 2024-02-27 Address 140 RIVERSIDE DR., APT. 10H, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2014-08-04 2020-08-03 Address 140 RIVERSIDE DR., APT. 10H, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2006-08-10 2014-08-04 Address 140 RIVERSIDE DR., NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240227003291 2024-02-27 BIENNIAL STATEMENT 2024-02-27
200803061206 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180808006183 2018-08-08 BIENNIAL STATEMENT 2018-08-01
160803006223 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140804006978 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120806006734 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100901002384 2010-09-01 BIENNIAL STATEMENT 2010-08-01
061212000581 2006-12-12 CERTIFICATE OF PUBLICATION 2006-12-12
060810000050 2006-08-10 ARTICLES OF ORGANIZATION 2006-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4107828303 2021-01-22 0202 PPS 225 Broadway Fl 24, New York, NY, 10007-3001
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 459807.2
Loan Approval Amount (current) 459807.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10007-3001
Project Congressional District NY-10
Number of Employees 26
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 463926.57
Forgiveness Paid Date 2021-12-23
8818287207 2020-04-28 0202 PPP 225 BROADWAY, 24TH FLOOR, NEW YORK, NY, 10007
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 489134
Loan Approval Amount (current) 489134
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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 22
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 494239.75
Forgiveness Paid Date 2021-05-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State