Search icon

LAW OFFICES OF MAYUMI IIJIMA, P.C.

Company Details

Name: LAW OFFICES OF MAYUMI IIJIMA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Aug 2010 (15 years ago)
Entity Number: 3986347
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 222, 7TH FLOOR, NEW YORK, NY, United States, 10013
Address: 222 broadway, fl 22, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICES OF MAYUMI IIJIMA, P.C. DOS Process Agent 222 broadway, fl 22, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
MAYUMI IIJIMA Chief Executive Officer 222 B, 7TH FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-12-17 2024-12-17 Address 205 HUDSON STREET, 7TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-08-04 2024-12-17 Address 222 B, 7TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-08-04 2024-08-09 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2024-08-04 2024-08-04 Address 205 HUDSON STREET, 7TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-08-04 2024-12-17 Address 222, 7TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241217004629 2024-08-09 CERTIFICATE OF CHANGE BY ENTITY 2024-08-09
240804000639 2024-08-04 BIENNIAL STATEMENT 2024-08-04
221123000778 2022-11-23 BIENNIAL STATEMENT 2022-08-01
200806060862 2020-08-06 BIENNIAL STATEMENT 2020-08-01
180817006236 2018-08-17 BIENNIAL STATEMENT 2018-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-28
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:
16670.00
Total Face Value Of Loan:
16670.00

Paycheck Protection Program

Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16670
Current Approval Amount:
16670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16773.26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State