Search icon

THE LAW OFFICES OF VLAD PORTNOY, P.C.

Company Details

Name: THE LAW OFFICES OF VLAD PORTNOY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Jan 2010 (15 years ago)
Entity Number: 3899703
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 6 EAST 39TH ST 6TH FLR, NEW YORK, NY, United States, 10016
Principal Address: 6 EAST 39TH ST, 6TH FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZFZMHTL92PJ1 2024-12-03 450 7TH AVE STE 1408, NEW YORK, NY, 10123, 1408, USA 450 7TH AVE STE 1408, NEW YORK, NY, 10123, 1408, USA

Business Information

URL www.nywillsandestates.com
Division Name LAW OFFICES OF VLAD PORTNOY, PC
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-12-19
Initial Registration Date 2023-12-04
Entity Start Date 2009-10-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541199
Product and Service Codes R418

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VLAD PORTNOY
Address 450 7TH AVENUE, SUITE 1408, NEW YORK, NY, 10123, USA
Government Business
Title PRIMARY POC
Name VLAD PORTNOY
Address 450 7TH AVENUE, SUITE 1408, NEW YORK, NY, 10123, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
VLAD PORTNOY ESQ Chief Executive Officer 6EAST 39TH ST, 6TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 EAST 39TH ST 6TH FLR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2010-01-14 2014-02-06 Address 5911 23RD AVENUE, 3RD FLOOR, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140206002159 2014-02-06 BIENNIAL STATEMENT 2014-01-01
120411002960 2012-04-11 BIENNIAL STATEMENT 2012-01-01
100114000077 2010-01-14 CERTIFICATE OF INCORPORATION 2010-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2418147400 2020-05-05 0202 PPP 6 East 39th Street 6th Floor, New York, NY, 10016
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21265
Loan Approval Amount (current) 21265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10016-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21481.19
Forgiveness Paid Date 2021-05-10
3497208904 2021-04-28 0202 PPS 450 Fashion Ave Ste 1408, New York, NY, 10123-1408
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10123-1408
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20963.13
Forgiveness Paid Date 2021-12-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State