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, 7TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
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)
2020-08-06 2024-08-04 Address 205 HUDSON STREET, 7TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2020-08-06 2024-08-04 Address 205 HUDSON STREET, 7TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2016-08-08 2020-08-06 Address 31 WEST 34TH STREET, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-02-17 2020-08-06 Address 31 WEST 34TH STREET, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-02-11 2016-08-08 Address 31 WEST 34TH STREET, 8TH FLOOR, NEW YORK, NY, 10001, 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
160808006242 2016-08-08 BIENNIAL STATEMENT 2016-08-01
160217002004 2016-02-17 AMENDMENT TO BIENNIAL STATEMENT 2014-08-01
160211000351 2016-02-11 CERTIFICATE OF CHANGE 2016-02-11
150619006117 2015-06-19 BIENNIAL STATEMENT 2014-08-01
120821006149 2012-08-21 BIENNIAL STATEMENT 2012-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4445707810 2020-05-28 0202 PPP 205 Hudson Street 7th Floor, New York, NY, 10013
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16670
Loan Approval Amount (current) 16670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10013-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16773.26
Forgiveness Paid Date 2021-01-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State