Search icon

LAW OFFICE OF ROBERT J. KRAKOW, P.C.

Company Details

Name: LAW OFFICE OF ROBERT J. KRAKOW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jul 2007 (18 years ago)
Entity Number: 3540782
ZIP code: 10024
County: Nassau
Place of Formation: New York
Address: 2350 broadway, suite 223, NEW YORK, NY, United States, 10024
Principal Address: 233 BROADWAY, SUITE 2320, NEW YORK, NY, United States, 10279

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 2350 broadway, suite 223, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
ROBERT J. KRAKOW Chief Executive Officer 233 BROADWAY, SUITE 2320, NEW YORK, NY, United States, 10279

History

Start date End date Type Value
2023-07-10 2023-07-10 Address 233 BROADWAY, SUITE 2320, NEW YORK, NY, 10279, USA (Type of address: Chief Executive Officer)
2021-02-02 2023-07-10 Address 233 BROADWAY, SUITE 2320, NEW YORK, NY, 10279, USA (Type of address: Chief Executive Officer)
2021-02-02 2023-07-10 Address 233 BROADWAY, SUITE 2320, NEW YORK, NY, 10279, USA (Type of address: Service of Process)
2007-07-09 2023-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-07-09 2021-02-02 Address 12 MELBOURNE ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230710000806 2023-03-16 CERTIFICATE OF CHANGE BY ENTITY 2023-03-16
211104002882 2021-11-04 BIENNIAL STATEMENT 2021-11-04
210202061004 2021-02-02 BIENNIAL STATEMENT 2019-07-01
070709000724 2007-07-09 CERTIFICATE OF INCORPORATION 2007-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3453437709 2020-05-01 0202 PPP 233 Broadway, New York, NY, 10279
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17067
Loan Approval Amount (current) 17067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10279-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17215.39
Forgiveness Paid Date 2021-03-17
7056578303 2021-01-27 0202 PPS 233 Broadway Rm 2320, New York, NY, 10279-2304
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17410
Loan Approval Amount (current) 17410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123130
Servicing Lender Name MVB Bank, Inc.
Servicing Lender Address 301 Virginia Ave, FAIRMONT, WV, 26554-2777
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, 10279-2304
Project Congressional District NY-10
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123130
Originating Lender Name MVB Bank, Inc.
Originating Lender Address FAIRMONT, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17583.13
Forgiveness Paid Date 2022-02-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State