Search icon

THE LAW OFFICE OF ELISA HYMAN, P.C.

Company Details

Name: THE LAW OFFICE OF ELISA HYMAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 May 2007 (18 years ago)
Entity Number: 3519064
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 40 WEST 24TH STREET, 4E, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 WEST 24TH STREET, 4E, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2007-05-17 2017-02-22 Address 3200 BROADWAY APT 3F, NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170222000190 2017-02-22 CERTIFICATE OF CHANGE 2017-02-22
070517000655 2007-05-17 CERTIFICATE OF INCORPORATION 2007-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8082817109 2020-04-15 0202 PPP 1115 Broadway, New York, NY, 10010-3450
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130600
Loan Approval Amount (current) 123900
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 New York, NEW YORK, NY, 10010-3450
Project Congressional District NY-12
Number of Employees 8
NAICS code 541110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 125410.56
Forgiveness Paid Date 2021-07-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State