Search icon

LAW OFFICES OF ALEJANDRO NIETO, P.C.

Company Details

Name: LAW OFFICES OF ALEJANDRO NIETO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Feb 2009 (16 years ago)
Entity Number: 3772865
ZIP code: 11530
County: Queens
Place of Formation: New York
Address: 300 Garden City Plaza, Suite 300, Garden City, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICES OF ALEJANDRO NIETO, P.C. DOS Process Agent 300 Garden City Plaza, Suite 300, Garden City, NY, United States, 11530

Chief Executive Officer

Name Role Address
ALEJANDRO NIETO Chief Executive Officer 300 GARDEN CITY PLAZA, SUITE 300, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2024-11-14 2024-11-14 Address 40-47 75TH STREET, 3RD FLOOR, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2019-07-16 2024-11-14 Address 40-47 75TH STREET, 3RD FLOOR, 3RD FLOOR, ELMHURST, NY, 11372, USA (Type of address: Service of Process)
2013-02-26 2019-07-16 Address 40-47 75TH STREET, 3RD FLOOR, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2011-02-15 2024-11-14 Address 40-47 75TH STREET, 3RD FLOOR, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2009-02-09 2013-02-26 Address 40-47 75TH STREET, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241114004053 2024-11-14 BIENNIAL STATEMENT 2024-11-14
210204060451 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190716060513 2019-07-16 BIENNIAL STATEMENT 2019-02-01
170201007014 2017-02-01 BIENNIAL STATEMENT 2017-02-01
160919006154 2016-09-19 BIENNIAL STATEMENT 2015-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
31065.00
Total Face Value Of Loan:
31065.00
Date:
2020-06-26
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:
31065.38
Total Face Value Of Loan:
31065.00

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31065.38
Current Approval Amount:
31065
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31317.85
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31065
Current Approval Amount:
31065
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31246.82

Date of last update: 27 Mar 2025

Sources: New York Secretary of State