Search icon

LAW OFFICE OF MARC M. ISAAC PLLC

Company Details

Name: LAW OFFICE OF MARC M. ISAAC PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Aug 2006 (19 years ago)
Entity Number: 3399403
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 34 willis avenue, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
the llc DOS Process Agent 34 willis avenue, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2020-08-03 2022-09-14 Address 23 SOUTH MAIN STREET, SUITE 30, FREEPORT, NY, 11520, 3622, USA (Type of address: Service of Process)
2014-02-13 2020-08-03 Address 23 SOUTH MAIN STREET, SUITE 30, FREEPORT, NY, 11520, 3603, USA (Type of address: Service of Process)
2006-08-11 2014-02-13 Address 210 MOORE AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220914001524 2022-01-07 CERTIFICATE OF CHANGE BY ENTITY 2022-01-07
200803061127 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180815006180 2018-08-15 BIENNIAL STATEMENT 2018-08-01
160803007440 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140805006169 2014-08-05 BIENNIAL STATEMENT 2014-08-01
140213000619 2014-02-13 CERTIFICATE OF CHANGE 2014-02-13
120806006828 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100812002628 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080912002399 2008-09-12 BIENNIAL STATEMENT 2008-08-01
070710000557 2007-07-10 CERTIFICATE OF PUBLICATION 2007-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4803957402 2020-05-11 0235 PPP 23 South Main Street Suite 30 Freeport NY 11520-3603, Freeport, NY, 11520-3603
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21250
Loan Approval Amount (current) 21250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102009
Servicing Lender Name Jovia Financial FCU
Servicing Lender Address 1000 Corporate Dr, WESTBURY, NY, 11590-6648
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-3603
Project Congressional District NY-04
Number of Employees 1
NAICS code 541110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 102009
Originating Lender Name Jovia Financial FCU
Originating Lender Address WESTBURY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21457.19
Forgiveness Paid Date 2021-04-28
4178108405 2021-02-06 0235 PPS 23 S Main St Ste 30, Freeport, NY, 11520-3622
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19807
Loan Approval Amount (current) 19807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-3622
Project Congressional District NY-04
Number of Employees 1
NAICS code 541110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20026.78
Forgiveness Paid Date 2022-03-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State