Search icon

THE LAW OFFICE OF LEAH SHEDLO, P.C.

Company Details

Name: THE LAW OFFICE OF LEAH SHEDLO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Nov 2006 (18 years ago)
Entity Number: 3442793
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 144-06 70TH AVENUE, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144-06 70TH AVENUE, FLUSHING, NY, United States, 11367

Agent

Name Role Address
LEAH SHEDLO Agent 144-06 70TH AVENUE, FLUSHING, NY, 11367

Chief Executive Officer

Name Role Address
LEAH SHEDLO Chief Executive Officer 144-06 70TH AVENUE, FLUSHING, NY, United States, 11367

History

Start date End date Type Value
2006-11-29 2008-05-06 Address 144-15 MELBOURNE AVENUE, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102061335 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181105006946 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161102006103 2016-11-02 BIENNIAL STATEMENT 2016-11-01
150422000162 2015-04-22 CERTIFICATE OF AMENDMENT 2015-04-22
141105006722 2014-11-05 BIENNIAL STATEMENT 2014-11-01
121113006191 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101103002008 2010-11-03 BIENNIAL STATEMENT 2010-11-01
081104002780 2008-11-04 BIENNIAL STATEMENT 2008-11-01
080506000455 2008-05-06 CERTIFICATE OF CHANGE 2008-05-06
061129000005 2006-11-29 CERTIFICATE OF INCORPORATION 2006-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1170437710 2020-05-01 0202 PPP 14406 70TH AVE, FLUSHING, NY, 11367
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 FLUSHING, QUEENS, NY, 11367-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code -
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 12631.01
Forgiveness Paid Date 2021-05-24
4410948405 2021-02-06 0202 PPS 14406 70th Ave, Flushing, NY, 11367-1714
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10985
Loan Approval Amount (current) 10985
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 Flushing, QUEENS, NY, 11367-1714
Project Congressional District NY-06
Number of Employees 1
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 11108.2
Forgiveness Paid Date 2022-03-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State