Search icon

MIGUEL A. RUIZ, ATTORNEY AT LAW P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MIGUEL A. RUIZ, ATTORNEY AT LAW P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Dec 2008 (17 years ago)
Entity Number: 3756226
ZIP code: 10451
County: Westchester
Place of Formation: New York
Address: 349 E 149TH STREET, #502, BRONX, NY, United States, 10451
Principal Address: 23 W BRANCH ROAD, WESTON, CT, United States, 06883

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIGUEL A RUIZ DOS Process Agent 349 E 149TH STREET, #502, BRONX, NY, United States, 10451

Chief Executive Officer

Name Role Address
MIGUEL A RUIZ Chief Executive Officer 349 EAST 149TH STREET, #502, BRONX, NY, United States, 10451

History

Start date End date Type Value
2017-01-11 2018-12-13 Address 349 E 149TH STREET, #502, BRONX, NY, 10451, USA (Type of address: Service of Process)
2015-01-21 2017-01-11 Address 835 WALTON AVE., #4, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2015-01-21 2017-01-11 Address 835 WALTON AVE., #4, BRONX, NY, 10451, USA (Type of address: Service of Process)
2013-01-07 2015-01-21 Address 860 GRAND CONCOURSE, #1N, BRONX, NY, 10451, USA (Type of address: Service of Process)
2013-01-07 2015-01-21 Address 860 GRAND CONCOURSE, #1N, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181213006720 2018-12-13 BIENNIAL STATEMENT 2018-12-01
170111006642 2017-01-11 BIENNIAL STATEMENT 2016-12-01
150121006641 2015-01-21 BIENNIAL STATEMENT 2014-12-01
130107002427 2013-01-07 BIENNIAL STATEMENT 2012-12-01
110526003254 2011-05-26 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
25800.00
Total Face Value Of Loan:
25800.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$25,800
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,130.38
Servicing Lender:
Flagstar Bank National Association
Use of Proceeds:
Payroll: $25,800
Jobs Reported:
2
Initial Approval Amount:
$25,800
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,179.12
Servicing Lender:
Flagstar Bank National Association
Use of Proceeds:
Payroll: $25,799

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State