Search icon

THE LAW OFFICE OF MARK I. PLAINE, P.C.

Company Details

Name: THE LAW OFFICE OF MARK I. PLAINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Apr 2008 (17 years ago)
Entity Number: 3662093
ZIP code: 11415
County: Queens
Place of Formation: New York
Address: 80-02 KEW GARDENS RD., STE. 5001, KEW GARDENS, NY, United States, 11415
Principal Address: 80-02 KEW GARDENS ROAD, SUITE 1030, KEW GARDENS, NY, United States, 11415

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK I PLAINE ESQ. Chief Executive Officer 80-02 KEW GARDENS ROAD, SUITE 1030, KEW GARDENS, NY, United States, 11415

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80-02 KEW GARDENS RD., STE. 5001, KEW GARDENS, NY, United States, 11415

History

Start date End date Type Value
2010-04-29 2014-07-09 Address 80-02 KEW GARDENS ROAD, SUITE 5001, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2010-04-29 2014-07-09 Address 80-02 KEW GARDENS ROAD, SUITE 5001, KEW GARDENS, NY, 11415, USA (Type of address: Principal Executive Office)
2008-04-23 2014-07-09 Address 80-02 KEW GARDENS RD., STE. 5001, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140709002046 2014-07-09 BIENNIAL STATEMENT 2014-04-01
120525002297 2012-05-25 BIENNIAL STATEMENT 2012-04-01
100429003144 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080423000392 2008-04-23 CERTIFICATE OF INCORPORATION 2008-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1857227702 2020-05-01 0202 PPP 10515 METROPOLITAN AVE, FOREST HILLS, NY, 11375
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18667
Loan Approval Amount (current) 18667
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 FOREST HILLS, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18841.3
Forgiveness Paid Date 2021-04-12
3197058404 2021-02-04 0202 PPS 10515 Metropolitan Ave, Forest Hills, NY, 11375-6737
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18667
Loan Approval Amount (current) 18667
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 Forest Hills, QUEENS, NY, 11375-6737
Project Congressional District NY-06
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18796.58
Forgiveness Paid Date 2021-10-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State