Search icon

THE LAW OFFICE OF ALEXANDER PAYKIN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THE LAW OFFICE OF ALEXANDER PAYKIN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Aug 2010 (15 years ago)
Entity Number: 3990158
ZIP code: 11001
County: New York
Place of Formation: New York
Address: 99 tulip ave, suite 408, floral park, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER PAYKIN Chief Executive Officer 99 TULIP AVE, SUITE 408, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 99 tulip ave, suite 408, floral park, NY, United States, 11001

Form 5500 Series

Employer Identification Number (EIN):
273386509
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 45 ROCKEFELLER PLAZA, 20TH FLOOR, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)
2025-01-30 2025-01-30 Address 45 ROCKEFELLER PLAZA, 20TH FLOOR, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)
2025-01-30 2025-02-06 Address 99 tulip ave, suite 408, floral park, NY, 11001, USA (Type of address: Service of Process)
2025-01-30 2025-02-06 Address 45 ROCKEFELLER PLAZA, 20TH FLOOR, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250206002861 2025-02-06 AMENDMENT TO BIENNIAL STATEMENT 2025-02-06
250130015774 2025-01-29 CERTIFICATE OF CHANGE BY ENTITY 2025-01-29
240918003223 2024-09-18 BIENNIAL STATEMENT 2024-09-18
200803060214 2020-08-03 BIENNIAL STATEMENT 2020-08-01
200629000238 2020-06-29 CERTIFICATE OF CHANGE 2020-06-29

USAspending Awards / Financial Assistance

Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State