Search icon

THE LAW OFFICES OF STEPHEN DEPALMA, PLLC

Company Details

Name: THE LAW OFFICES OF STEPHEN DEPALMA, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jul 2008 (17 years ago)
Entity Number: 3693467
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 399 KNOLLWOOD ROAD, SUITE 210, WHITE PLAINS, NY, United States, 10603

DOS Process Agent

Name Role Address
THE LAW OFFICES OF STEPHEN DEPALMA, PLLC DOS Process Agent 399 KNOLLWOOD ROAD, SUITE 210, WHITE PLAINS, NY, United States, 10603

History

Start date End date Type Value
2008-07-08 2012-07-09 Address 399 KNOLLWOOD ROAD, SUITE 110, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120709006160 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100803002834 2010-08-03 BIENNIAL STATEMENT 2010-07-01
080708000327 2008-07-08 ARTICLES OF ORGANIZATION 2008-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9916178802 2021-04-24 0202 PPP 399 Knollwood Rd Ste 210, White Plains, NY, 10603-1900
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20695
Loan Approval Amount (current) 20695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10603-1900
Project Congressional District NY-16
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20759.64
Forgiveness Paid Date 2021-08-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State