Search icon

GRAHAM LAW, P.C.

Headquarter

Company Details

Name: GRAHAM LAW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Nov 2007 (17 years ago)
Entity Number: 3589788
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 1695 EMPIRE BLVD, STE 140, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GRAHAM LAW, P.C., FLORIDA F10000002386 FLORIDA

Chief Executive Officer

Name Role Address
KRISTIN GRAHAM Chief Executive Officer 1695 EMPIRE BLVD, STE 140, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
GRAHAM LAW, P.C. DOS Process Agent 1695 EMPIRE BLVD, STE 140, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2010-02-23 2015-11-03 Address 27 GROUSE PT, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2010-02-23 2015-11-03 Address 95 ALLENS CREEK RD, BLDG 2 STE 9, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
2010-02-23 2015-11-03 Address 95 ALLENS CREEK RD, BLDG 2 STE 9, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2007-11-06 2010-02-23 Address 2171 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191125060473 2019-11-25 BIENNIAL STATEMENT 2019-11-01
171115006200 2017-11-15 BIENNIAL STATEMENT 2017-11-01
151103006116 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131226006106 2013-12-26 BIENNIAL STATEMENT 2013-11-01
111117002356 2011-11-17 BIENNIAL STATEMENT 2011-11-01
100223002436 2010-02-23 BIENNIAL STATEMENT 2009-11-01
071106000389 2007-11-06 CERTIFICATE OF INCORPORATION 2007-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1212687104 2020-04-10 0219 PPP 1695 Empire Blvd., WEBSTER, NY, 14580-2128
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88700
Loan Approval Amount (current) 88700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WEBSTER, MONROE, NY, 14580-2128
Project Congressional District NY-25
Number of Employees 9
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89237.06
Forgiveness Paid Date 2020-11-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State