Search icon

MESTECHKIN LAW GROUP P.C.

Company Details

Name: MESTECHKIN LAW GROUP P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Dec 2010 (14 years ago)
Entity Number: 4035618
ZIP code: 11235
County: Richmond
Place of Formation: New York
Address: 1733 SHEEPSHEAD BAY ROAD, SUITE 29, BROOKLYN, NY, United States, 11235
Principal Address: 1733 SHEEPSHEAD BAY RD, SUITE 29, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MESTECHKKIN LAW GROUP P.C. DOS Process Agent 1733 SHEEPSHEAD BAY ROAD, SUITE 29, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
OLEG MESTECHKIN Chief Executive Officer 16 MILDEN AVENUE, STATEN ISLAND, NY, United States, 10301

History

Start date End date Type Value
2016-12-05 2020-12-11 Address 16 MILDEN AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
2014-12-22 2020-12-11 Address 16 MILDEN AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2014-12-22 2016-12-05 Address 16 MILDEN AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
2013-01-15 2014-12-22 Address 32 PERSHINGS ST, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2013-01-15 2014-12-22 Address 32 PERSHING ST, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
2010-12-29 2014-12-22 Address 32 PERSHING STREET, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201211060126 2020-12-11 BIENNIAL STATEMENT 2020-12-01
190125060316 2019-01-25 BIENNIAL STATEMENT 2018-12-01
161205008922 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141222006605 2014-12-22 BIENNIAL STATEMENT 2014-12-01
130115002316 2013-01-15 BIENNIAL STATEMENT 2012-12-01
101229000036 2010-12-29 CERTIFICATE OF INCORPORATION 2010-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1562847703 2020-05-01 0202 PPP 16 MILDEN AVE, STATEN ISLAND, NY, 10301
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
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 STATEN ISLAND, RICHMOND, NY, 10301-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55486.6
Forgiveness Paid Date 2021-03-23
6147338400 2021-02-10 0202 PPS 16 Milden Ave, Staten Island, NY, 10301-4624
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
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 Staten Island, RICHMOND, NY, 10301-4624
Project Congressional District NY-11
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55449.17
Forgiveness Paid Date 2021-12-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State