Search icon

PRESS LAW FIRM PLLC

Company Details

Name: PRESS LAW FIRM PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Oct 2010 (14 years ago)
Entity Number: 4010414
ZIP code: 10174
County: New York
Place of Formation: New York
Address: 405 LEXINGTON AVE, 7TH FL, NEW YORK, NY, United States, 10174

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 405 LEXINGTON AVE, 7TH FL, NEW YORK, NY, United States, 10174

History

Start date End date Type Value
2010-10-22 2013-03-14 Address 405 LEXINGTON AVENUE, SEVENTH FLOOR, NEW YORK, NY, 10174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130314002446 2013-03-14 BIENNIAL STATEMENT 2012-10-01
120907000415 2012-09-07 CERTIFICATE OF AMENDMENT 2012-09-07
101022000352 2010-10-22 ARTICLES OF ORGANIZATION 2010-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1085527708 2020-05-01 0202 PPP 641 LEXINGTON AVE FL 13, NEW YORK, NY, 10022
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24042
Loan Approval Amount (current) 24042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10022-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24333.9
Forgiveness Paid Date 2021-07-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State