Search icon

LAW OFFICE OF HIROHISA NAITO P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAW OFFICE OF HIROHISA NAITO P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 May 2008 (17 years ago)
Entity Number: 3668133
ZIP code: 10174
County: Kings
Place of Formation: New York
Address: 405 Lexington Avenue, 12th Floor, New York, NY, United States, 10174

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HIROHISA NAITO Chief Executive Officer 405 LEXINGTON AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10174

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 405 Lexington Avenue, 12th Floor, New York, NY, United States, 10174

History

Start date End date Type Value
2025-02-16 2025-02-16 Address 200 LINDEN BLVD. #2D, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2025-02-16 2025-02-16 Address 565 PROSPECT PL #B-I, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2025-02-16 2025-02-16 Address 405 LEXINGTON AVENUE, 12TH FLOOR, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)
2023-02-14 2025-02-16 Address 200 LINDEN BLVD. #2D, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2023-02-14 2023-02-14 Address 200 LINDEN BLVD. #2D, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250216000015 2025-02-16 BIENNIAL STATEMENT 2025-02-16
230214003701 2023-02-14 BIENNIAL STATEMENT 2022-05-01
210105061744 2021-01-05 BIENNIAL STATEMENT 2020-05-01
180509006331 2018-05-09 BIENNIAL STATEMENT 2018-05-01
140501006754 2014-05-01 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30200.00
Total Face Value Of Loan:
30200.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30200.00
Total Face Value Of Loan:
30200.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30200
Current Approval Amount:
30200
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30428.18
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30200
Current Approval Amount:
30200
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30564.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State