Search icon

HOWICK LAW, P.C.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5873588405 2021-02-09 0202 PPS 82 South St, Warwick, NY, 10990-1619
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15415
Loan Approval Amount (current) 15415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Warwick, ORANGE, NY, 10990-1619
Project Congressional District NY-18
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15524.81
Forgiveness Paid Date 2021-11-10
2543737203 2020-04-16 0202 PPP 82 South Street, Warwick, NY, 10990
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15400
Loan Approval Amount (current) 15400
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 Warwick, ORANGE, NY, 10990-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15534.17
Forgiveness Paid Date 2021-03-23

Date of last update: 10 Mar 2025

Sources: New York Secretary of State