Search icon

THE VOLAKOS LAW FIRM, P.C.

Company Details

Name: THE VOLAKOS LAW FIRM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Apr 2010 (15 years ago)
Entity Number: 3937956
ZIP code: 11220
County: Nassau
Place of Formation: New York
Address: 120 BAY RIDGE AVENUE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KONSTANTINOS VOLAKOS Chief Executive Officer 120 BAY RIDGE AVENUE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE VOLAKOS LAW FIRM, P.C. DOS Process Agent 120 BAY RIDGE AVENUE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 120 BAY RIDGE AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2014-04-14 2024-04-01 Address 120 BAY RIDGE AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2014-04-14 2024-04-01 Address 120 BAY RIDGE AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2010-04-16 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-16 2014-04-14 Address 5368 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401035923 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220426001287 2022-04-26 BIENNIAL STATEMENT 2022-04-01
160404007049 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140414006630 2014-04-14 BIENNIAL STATEMENT 2014-04-01
100416000679 2010-04-16 CERTIFICATE OF INCORPORATION 2010-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9823638309 2021-01-31 0202 PPS 120 Bay Ridge Ave, Brooklyn, NY, 11220-5053
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) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-5053
Project Congressional District NY-11
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16373.86
Forgiveness Paid Date 2021-11-10
2666107703 2020-05-01 0202 PPP 120 BAY RIDGE AVE, BROOKLYN, NY, 11220
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18250
Loan Approval Amount (current) 18250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18432.33
Forgiveness Paid Date 2021-05-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State