Search icon

KATZ LAW OFFICE, P.C.

Company Details

Name: KATZ LAW OFFICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Dec 2006 (18 years ago)
Entity Number: 3453256
ZIP code: 07003
County: New York
Place of Formation: New York
Address: 166 garner ave, BLOOMFIELD, NJ, United States, 07003
Principal Address: 41 Watchung Plz, #164, Montclair, NJ, United States, 07042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
c/o arthur katz DOS Process Agent 166 garner ave, BLOOMFIELD, NJ, United States, 07003

Chief Executive Officer

Name Role Address
ARTHUR KATZ Chief Executive Officer 41 WATCHUNG PLZ, #164, MONTCLAIR, NJ, United States, 07042

History

Start date End date Type Value
2023-12-22 2023-12-11 Address 166 garner ave, BLOOMFIELD, NJ, 07003, 4515, USA (Type of address: Service of Process)
2023-12-22 2023-12-22 Address 41 WATCHUNG PLZ, #164, MONTCLAIR, NJ, 07042, 4117, USA (Type of address: Chief Executive Officer)
2023-12-22 2023-12-22 Address 41 WATCHUNG PLZ, #164, MONTCLAIR, NJ, 07042, USA (Type of address: Chief Executive Officer)
2023-12-22 2023-12-11 Address 41 WATCHUNG PLZ, #164, MONTCLAIR, NJ, 07042, 4117, USA (Type of address: Chief Executive Officer)
2023-12-22 2023-12-11 Address 41 WATCHUNG PLZ, #164, MONTCLAIR, NJ, 07042, USA (Type of address: Chief Executive Officer)
2023-12-11 2023-12-11 Address 41 WATCHUNG PLZ, #164, MONTCLAIR, NJ, 07042, 4117, USA (Type of address: Chief Executive Officer)
2023-12-11 2023-12-11 Address 41 WATCHUNG PLZ, #164, MONTCLAIR, NJ, 07042, USA (Type of address: Chief Executive Officer)
2023-03-31 2023-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-01 2023-12-22 Address 41 WATCHUNG PLZ, #164, MONTCLAIR, NJ, 07042, 4117, USA (Type of address: Chief Executive Officer)
2020-12-01 2023-12-22 Address 166 GARNER AVE, ATTN: ARTHUR KATZ, BLOOMFIELD, NJ, 07003, 4514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231211002405 2023-12-11 BIENNIAL STATEMENT 2022-12-01
231222002140 2023-03-31 CERTIFICATE OF CHANGE BY ENTITY 2023-03-31
201201061388 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181231006086 2018-12-31 BIENNIAL STATEMENT 2018-12-01
161221006149 2016-12-21 BIENNIAL STATEMENT 2016-12-01
121213006335 2012-12-13 BIENNIAL STATEMENT 2012-12-01
120503002760 2012-05-03 AMENDMENT TO BIENNIAL STATEMENT 2010-12-01
110404003104 2011-04-04 BIENNIAL STATEMENT 2010-12-01
090319002237 2009-03-19 BIENNIAL STATEMENT 2008-12-01
061226000038 2006-12-26 CERTIFICATE OF INCORPORATION 2006-12-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7961268500 2021-03-08 0202 PPS 353 W 48th St Fl 4, New York, NY, 10036-1324
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4825
Loan Approval Amount (current) 4825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10036-1324
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4864.79
Forgiveness Paid Date 2022-01-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State