Search icon

THE LAW OFFICE OF NICHOLAS E. BOWERS, PLLC

Company Details

Name: THE LAW OFFICE OF NICHOLAS E. BOWERS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 May 2009 (16 years ago)
Date of dissolution: 16 Mar 2022
Entity Number: 3809921
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 108 WEST 39TH STREET, SUITE 400, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE LAW OFFICE OF NICHOLAS E. BOWERS, PLLC DOS Process Agent 108 WEST 39TH STREET, SUITE 400, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2017-05-03 2019-05-06 Address 90 PARK AVENUE, 23RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-05-27 2017-05-03 Address 49 WEST 37TH STREET, SUITE 700, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-05-13 2009-05-27 Address 11 BROADWAY, SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220316001805 2022-02-11 CERTIFICATE OF MERGER 2022-02-11
210521060241 2021-05-21 BIENNIAL STATEMENT 2021-05-01
190506060883 2019-05-06 BIENNIAL STATEMENT 2019-05-01
170503006886 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150505006688 2015-05-05 BIENNIAL STATEMENT 2015-05-01
130513006102 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110518002928 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090813000479 2009-08-13 CERTIFICATE OF PUBLICATION 2009-08-13
090527000640 2009-05-27 CERTIFICATE OF CHANGE 2009-05-27
090513000341 2009-05-13 ARTICLES OF ORGANIZATION 2009-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5883197305 2020-04-30 0202 PPP RM 400 108 W 39TH ST, NEW YORK, NY, 10018
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42539.07
Loan Approval Amount (current) 42539.07
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 Unanswered
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42823.44
Forgiveness Paid Date 2021-01-07
1760418406 2021-02-02 0202 PPS 108 W 39th St Rm 400, New York, NY, 10018-8291
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47480
Loan Approval Amount (current) 47480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
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, 10018-8291
Project Congressional District NY-12
Number of Employees 2
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47916.55
Forgiveness Paid Date 2022-01-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State