Search icon

LAW OFFICE OF KEVIN MINTZER, P.C.

Company Details

Name: LAW OFFICE OF KEVIN MINTZER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Aug 2008 (17 years ago)
Entity Number: 3714904
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1350 BROADWAY, SUITE 1410, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN MINTZER Chief Executive Officer 1350 BROADWAY, SUITE 1410, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
LAW OFFICE OF KEVIN MINTZER, P.C. DOS Process Agent 1350 BROADWAY, SUITE 1410, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-01-22 2024-01-22 Address 1350 BROADWAY, SUITE 2220, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-01-22 Address 1350 BROADWAY, SUITE 1400, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-01-22 Address 1350 BROADWAY, SUITE 1410, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-08-20 2024-01-22 Address 1350 BROADWAY, SUITE 1400, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-08-20 2024-01-22 Address 1350 BROADWAY, SUITE 1400, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-08-29 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-08-29 2010-08-20 Address 155 EAST 38TH STREET, SUITE 11D, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240122001008 2024-01-22 BIENNIAL STATEMENT 2024-01-22
210722001014 2021-07-22 BIENNIAL STATEMENT 2021-07-22
150722006021 2015-07-22 BIENNIAL STATEMENT 2014-08-01
100820003127 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080829000338 2008-08-29 CERTIFICATE OF INCORPORATION 2008-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9222557209 2020-04-28 0202 PPP 1350 Broadway Suite 1400, New York, NY, 10018
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26500
Loan Approval Amount (current) 26500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10018-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26734.82
Forgiveness Paid Date 2021-03-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State