Search icon

THE SCW FIRM, PLLC

Company Details

Name: THE SCW FIRM, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Jun 2009 (16 years ago)
Date of dissolution: 17 Oct 2024
Entity Number: 3828234
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 52-21 65TH PLACE, #5L, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE SCW FIRM, PLLC DOS Process Agent 52-21 65TH PLACE, #5L, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2023-06-01 2024-11-01 Address 52-21 65TH PLACE, #5L, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2019-06-04 2023-06-01 Address 52-21 65TH PLACE, #5L, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2013-06-17 2019-06-04 Address 34-49 81ST ST #1R, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2011-06-07 2013-06-17 Address 842 HART STREET APT 1L, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2009-06-30 2011-06-07 Address 220 25TH STREET #304, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101038810 2024-10-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-17
230601000155 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210907002996 2021-09-07 BIENNIAL STATEMENT 2021-09-07
190604061848 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170608006160 2017-06-08 BIENNIAL STATEMENT 2017-06-01
150603006427 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130624006332 2013-06-24 BIENNIAL STATEMENT 2013-06-01
130617000895 2013-06-17 CERTIFICATE OF CHANGE 2013-06-17
110607002454 2011-06-07 BIENNIAL STATEMENT 2011-06-01
100119001092 2010-01-19 CERTIFICATE OF PUBLICATION 2010-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9559007301 2020-05-02 0202 PPP 5221 65TH PL Apt 5L, MASPETH, NY, 11378-1315
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13643.3
Loan Approval Amount (current) 13643.3
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 MASPETH, QUEENS, NY, 11378-1315
Project Congressional District NY-06
Number of Employees 1
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13800.2
Forgiveness Paid Date 2021-07-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State