Search icon

LAW OFFICES OF LEON SHENKER, P.C.

Company Details

Name: LAW OFFICES OF LEON SHENKER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jan 2007 (18 years ago)
Entity Number: 3469786
ZIP code: 10990
County: Orange
Place of Formation: New York
Address: 7 West St., 2nd Fl., Warwick, NY, United States, 10990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICES OF LEON SHENKER, P.C. DOS Process Agent 7 West St., 2nd Fl., Warwick, NY, United States, 10990

Chief Executive Officer

Name Role Address
LEON SHENKER Chief Executive Officer 7 WEST ST., 2ND FL., WARWICK, NY, United States, 10990

History

Start date End date Type Value
2025-01-05 2025-01-05 Address 7 WEST ST., 2ND FL., WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2025-01-05 2025-01-05 Address 244 5TH AVE., STE. 2034, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-04-04 Address 7 WEST ST., 2ND FL., WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-04-04 Address 244 5TH AVE., STE. 2034, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-04-04 2025-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-04 2025-01-05 Address 244 5TH AVE., STE. 2034, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-04-04 2025-01-05 Address 7 West St., 2nd Fl., Warwick, NY, 10990, USA (Type of address: Service of Process)
2023-04-04 2025-01-05 Address 7 WEST ST., 2ND FL., WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2013-12-02 2023-04-04 Address 244 5TH AVE., STE. 2034, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2013-12-02 2023-04-04 Address 244 5TH AVE., STE. 2034, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250105000172 2025-01-05 BIENNIAL STATEMENT 2025-01-05
230404001777 2023-04-04 BIENNIAL STATEMENT 2023-01-01
210105062703 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190108060685 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170103008405 2017-01-03 BIENNIAL STATEMENT 2017-01-01
131202006536 2013-12-02 BIENNIAL STATEMENT 2013-01-01
110425003027 2011-04-25 BIENNIAL STATEMENT 2011-01-01
090723002248 2009-07-23 BIENNIAL STATEMENT 2009-01-01
070130000729 2007-01-30 CERTIFICATE OF INCORPORATION 2007-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7027838408 2021-02-11 0202 PPS 244 5th Ave Ste 2034, New York, NY, 10001-7604
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16948
Loan Approval Amount (current) 16948
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, 10001-7604
Project Congressional District NY-12
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17045.04
Forgiveness Paid Date 2021-09-09
1272037404 2020-05-04 0202 PPP 244 5TH AVE STE 2034, NEW YORK, NY, 10001-7604
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6612
Loan Approval Amount (current) 6612
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, 10001-7604
Project Congressional District NY-12
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6668.49
Forgiveness Paid Date 2021-03-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State