Search icon

LAW OFFICES OF LEO MIKITYANSKIY, P.C.

Company Details

Name: LAW OFFICES OF LEO MIKITYANSKIY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 May 2010 (15 years ago)
Entity Number: 3944597
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2801 EMMONS AVENUE, Suite 104, BROOKLYN, NY, United States, 11235
Principal Address: 2801 Emmons Avenue, Suite 104, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LEONID MIKITYANSKIY, ESQ. DOS Process Agent 2801 EMMONS AVENUE, Suite 104, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
LEONID MIKITYANSKIY, ESQ. Chief Executive Officer 2801 EMMONS AVENUE, SUITE 104, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2024-05-10 2024-05-10 Address 2801 EMMONS AVENUE, SUITE 104, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-05-10 2024-05-10 Address 1517 VOORHIES AVENUE, 2ND FL, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-12-20 2024-05-10 Address 2801 EMMONS AVENUE, Suite 104, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2023-12-20 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-20 2023-12-20 Address 1517 VOORHIES AVENUE, 2ND FL, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-12-20 2024-05-10 Address 2801 EMMONS AVENUE, SUITE 104, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2022-04-01 2023-12-20 Address 2801 EMMONS AVENUE, SUITE 104, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2022-04-01 2023-12-20 Address 1517 VOORHIES AVENUE, 2ND FL, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2021-09-30 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-06 2022-04-01 Address 1517 VOORHIES AVENUE, 2ND FL, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240510003212 2024-05-10 BIENNIAL STATEMENT 2024-05-10
231220004626 2023-12-20 BIENNIAL STATEMENT 2023-12-20
220401001779 2021-09-30 CERTIFICATE OF CHANGE BY ENTITY 2021-09-30
200506061627 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180502006365 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160527006248 2016-05-27 BIENNIAL STATEMENT 2016-05-01
140501006198 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120503006357 2012-05-03 BIENNIAL STATEMENT 2012-05-01
110309000282 2011-03-09 CERTIFICATE OF CHANGE 2011-03-09
100809000507 2010-08-09 CERTIFICATE OF CHANGE 2010-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6217868500 2021-03-03 0202 PPS 1517 Voorhies Ave Ste 2, Brooklyn, NY, 11235-3971
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10167
Loan Approval Amount (current) 10167
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, 11235-3971
Project Congressional District NY-08
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10231.21
Forgiveness Paid Date 2021-10-25
3805057707 2020-05-01 0202 PPP 1517 VOORHIES AVE 2 FL, BROOKLYN, NY, 11235
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10932
Loan Approval Amount (current) 10932
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11045.98
Forgiveness Paid Date 2021-05-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State