Search icon

SPODEK LAW GROUP P.C.

Company Details

Name: SPODEK LAW GROUP P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Sep 2007 (18 years ago)
Entity Number: 3563742
ZIP code: 10004
County: Kings
Place of Formation: New York
Address: 85 BROAD STREET, 30TH FLOOR, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TODD A SPODEK Chief Executive Officer 85 BROAD STREET, 30TH FLOOR, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
TODD A SPODEK DOS Process Agent 85 BROAD STREET, 30TH FLOOR, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2023-06-29 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-08-18 2021-02-25 Address 14 WALL STREET, 20TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2009-08-18 2021-02-25 Address 14 WALL STREET, 20TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-09-04 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-09-04 2009-08-18 Address 45 MAIN STREET, SUITE 607, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210225060119 2021-02-25 BIENNIAL STATEMENT 2019-09-01
110921002370 2011-09-21 BIENNIAL STATEMENT 2011-09-01
090818002082 2009-08-18 BIENNIAL STATEMENT 2009-09-01
070904000611 2007-09-04 CERTIFICATE OF INCORPORATION 2007-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4687108305 2021-01-23 0202 PPS 85 Broad St Fl 30, New York, NY, 10004-2783
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113522
Loan Approval Amount (current) 113522
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, 10004-2783
Project Congressional District NY-10
Number of Employees 7
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2586297202 2020-04-16 0202 PPP 85 BROAD ST FL 30, NEW YORK, NY, 10004
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122315
Loan Approval Amount (current) 122315
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, 10004-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 123823.35
Forgiveness Paid Date 2021-07-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State