Search icon

RODIN LEGAL, P.C.

Company Details

Name: RODIN LEGAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jun 2010 (15 years ago)
Entity Number: 3958631
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 215 E. 58th St., Suite 4C, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RODIN LEGAL, P.C. DOS Process Agent 215 E. 58th St., Suite 4C, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
STEPHANIE RODIN Chief Executive Officer 215 E. 58TH ST., SUITE 4C, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 151 LEXINGTON AVENUE, SUITE 3E, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 215 E. 58TH ST., SUITE 4C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-05-06 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-01 2024-06-03 Address 215 e. 58th street,, 4th floor, NEW YORK, 10022, USA (Type of address: Service of Process)
2021-07-01 2024-06-03 Address 151 LEXINGTON AVENUE, SUITE 3E, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2021-06-30 2022-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-05 2021-07-01 Address 151 LEXINGTON AVENUE, SUITE 3E, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-06-15 2021-07-01 Address 151 LEXINGTON AVENUE, SUITE 3E, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2010-06-07 2018-06-05 Address 151 LEXINGTON AVE.,, SUITE 3E, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-06-07 2021-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240603001670 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220601003859 2022-06-01 BIENNIAL STATEMENT 2022-06-01
210701001508 2021-06-30 CERTIFICATE OF CHANGE BY ENTITY 2021-06-30
200602060481 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180605007379 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160602006175 2016-06-02 BIENNIAL STATEMENT 2016-06-01
120615006224 2012-06-15 BIENNIAL STATEMENT 2012-06-01
100607000597 2010-06-07 CERTIFICATE OF INCORPORATION 2010-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1050407707 2020-05-01 0202 PPP 215 East 58th Street 4th Floor, NEW YORK, NY, 10022
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12611.95
Forgiveness Paid Date 2021-03-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State