Search icon

LAW OFFICES OF LEO MIKITYANSKIY, P.C.

Company claim

Is this your business?

Get access!

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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-20 2024-05-10 Address 2801 EMMONS AVENUE, SUITE 104, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-12-20 2023-12-20 Address 1517 VOORHIES AVENUE, 2ND FL, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
10167.00
Total Face Value Of Loan:
10167.00
Date:
2020-05-02
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:
10932.00
Total Face Value Of Loan:
10932.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10167
Current Approval Amount:
10167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10231.21
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10932
Current Approval Amount:
10932
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11045.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State