Search icon

CHOPRA & NOCERINO, LLP

Company Details

Name: CHOPRA & NOCERINO, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 16 Aug 2010 (15 years ago)
Entity Number: 3985120
ZIP code: 11530
County: Blank
Place of Formation: New York
Address: 100 QUENTIN ROOSEVELT BLVD, UNIT 107, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
CHOPRA & NOCERINO, LLP DOS Process Agent 100 QUENTIN ROOSEVELT BLVD, UNIT 107, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2013-10-01 2018-11-26 Address 85 WILLIS AVENUE - SUITE E, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2010-08-16 2013-10-01 Address 6143 71ST STREET 2ND FLR, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220805002720 2022-08-05 FIVE YEAR STATEMENT 2020-07-02
181126001105 2018-11-26 CERTIFICATE OF CHANGE 2018-11-26
150626002023 2015-06-26 FIVE YEAR STATEMENT 2015-08-01
131001000317 2013-10-01 CERTIFICATE OF AMENDMENT 2013-10-01
101228001106 2010-12-28 CERTIFICATE OF PUBLICATION 2010-12-28
100816000494 2010-08-16 NOTICE OF REGISTRATION 2010-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3785367207 2020-04-27 0235 PPP 100 Quentin Roosevelt Blvd Unit 107, Garden City, NY, 11530-4824
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151830
Loan Approval Amount (current) 151830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444153
Servicing Lender Name Esquire Bank National Association
Servicing Lender Address 100 Jericho Quadrangle, Ste 100, Jericho, NY, 11753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 9
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 444153
Originating Lender Name Esquire Bank National Association
Originating Lender Address Jericho, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 152890.73
Forgiveness Paid Date 2021-01-19
8330038510 2021-03-09 0235 PPS 100 Quentin Roosevelt Blvd Ste 107, Garden City, NY, 11530-4824
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160290.52
Loan Approval Amount (current) 160290.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444153
Servicing Lender Name Esquire Bank National Association
Servicing Lender Address 100 Jericho Quadrangle, Ste 100, Jericho, NY, 11753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-4824
Project Congressional District NY-04
Number of Employees 10
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 444153
Originating Lender Name Esquire Bank National Association
Originating Lender Address Jericho, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 161089.78
Forgiveness Paid Date 2021-09-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2003122 Other Personal Injury 2020-07-14 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2020-07-14
Termination Date 2021-06-02
Section 1332
Sub Section LM
Status Terminated

Parties

Name DONDERO
Role Plaintiff
Name CHOPRA & NOCERINO, LLP
Role Defendant
2004149 Trademark 2020-09-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-09-03
Termination Date 2023-06-26
Date Issue Joined 2021-05-14
Section 0044
Status Terminated

Parties

Name CHOPRA & NOCERINO, LLP
Role Plaintiff
Name ELEFTERAKIS, ELEFTERAKIS AND P
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State