Search icon

REINA BOAZ LAW, PLLC

Company Details

Name: REINA BOAZ LAW, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jun 2010 (15 years ago)
Entity Number: 3964198
ZIP code: 10177
County: New York
Place of Formation: New York
Address: 250 park avenue, 14th floor, NEW YORK, NY, United States, 10177

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 250 park avenue, 14th floor, NEW YORK, NY, United States, 10177

History

Start date End date Type Value
2014-05-13 2023-10-13 Address 225 BROADWAY SUITE 3005, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2012-06-20 2014-05-13 Address 233 BROADWAY, SUITE 2040, NEW YORK, NY, 10279, USA (Type of address: Service of Process)
2010-06-21 2012-06-20 Address 154 GRAND STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231013000379 2023-09-29 CERTIFICATE OF CHANGE BY ENTITY 2023-09-29
180604007880 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160606007150 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140609006509 2014-06-09 BIENNIAL STATEMENT 2014-06-01
140513000747 2014-05-13 CERTIFICATE OF CHANGE 2014-05-13

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
144970.00
Total Face Value Of Loan:
144970.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144970
Current Approval Amount:
144970
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
145909.24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State