Search icon

DERYOOK & AJU LAW FIRM, P.C.

Company Details

Name: DERYOOK & AJU LAW FIRM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Mar 2010 (15 years ago)
Entity Number: 3922569
ZIP code: 11507
County: New York
Place of Formation: New York
Address: 92 HILLDALE ROAD, ALBERTSON, NY, United States, 11507
Principal Address: 92 HILLDALE RD, ALBERTSON, NY, United States, 11507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOJIN SEO Chief Executive Officer 92 HILLDALE RD, ALBERTSON, NY, United States, 11507

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 92 HILLDALE ROAD, ALBERTSON, NY, United States, 11507

Filings

Filing Number Date Filed Type Effective Date
140430002063 2014-04-30 BIENNIAL STATEMENT 2014-03-01
120614002279 2012-06-14 BIENNIAL STATEMENT 2012-03-01
100311000016 2010-03-11 CERTIFICATE OF INCORPORATION 2010-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3492497403 2020-05-07 0202 PPP 35-14 150TH PLACE SUITE 302, FLUSHING, NY, 11354
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 338036
Servicing Lender Name PCB Bank
Servicing Lender Address 3701 Wilshire Blvd, Ste 900, LOS ANGELES, CA, 90010-2871
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 1
NAICS code 541110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 338036
Originating Lender Name PCB Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7569.25
Forgiveness Paid Date 2021-04-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State