Search icon

HOWICK LAW, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HOWICK LAW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 18 Feb 2010 (15 years ago)
Date of dissolution: 14 Nov 2024
Entity Number: 3914153
ZIP code: 11428
County: New York
Place of Formation: New York
Address: 215-48 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRANDON HOWICK Chief Executive Officer 100 OVERLOOK TERRACE #624, NEW YORK, NY, United States, 10040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215-48 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

History

Start date End date Type Value
2014-03-21 2024-12-03 Address 100 OVERLOOK TERRACE #624, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2012-05-24 2014-03-21 Address 215-48 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2012-05-24 2024-12-03 Address 215-48 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)
2010-02-18 2012-05-24 Address 100 W 67TH ST APT 4SE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2010-02-18 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241203004709 2024-11-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-14
140321002389 2014-03-21 BIENNIAL STATEMENT 2014-02-01
120524002456 2012-05-24 BIENNIAL STATEMENT 2012-02-01
100218000529 2010-02-18 CERTIFICATE OF INCORPORATION 2010-02-18

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
15415.00
Total Face Value Of Loan:
15415.00
Date:
2020-04-16
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:
15400.00
Total Face Value Of Loan:
15400.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$15,415
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,524.81
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $15,414
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$15,400
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,534.17
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $15,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State