Search icon

THE LAW OFFICES OF JOSEPH H. NIVIN P.C.

Company Details

Name: THE LAW OFFICES OF JOSEPH H. NIVIN P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Jan 2011 (14 years ago)
Entity Number: 4043354
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 118-35 QUEENS BOULEVARD, SUITE 1220A, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH H NIVIN Chief Executive Officer 118-35 QUEENS BOULEVARD, SUITE 1220A, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE LAW OFFICES OF JOSEPH H. NIVIN PC DOS Process Agent 118-35 QUEENS BOULEVARD, SUITE 1220A, FOREST HILLS, NY, United States, 11375

Agent

Name Role Address
JOSEPH H. NIVIN Agent 118-35 QUEENS BOULEVARD, SUITE 1220, FOREST HILLS, NY, 11375

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 118-35 QUEENS BOULEVARD, SUITE 1220A, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 118-35 QUEENS BOULEVARD, SUITE 1220, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-01-02 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-01 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-30 2025-01-03 Address 118-35 QUEENS BOULEVARD, SUITE 1220, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2017-09-27 2025-01-03 Address 118-35 QUEENS BOULEVARD, SUITE 1220, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2017-09-27 2025-01-03 Address 118-35 QUEENS BOULEVARD, SUITE 1220, FOREST HILLS, NY, 11375, USA (Type of address: Registered Agent)
2013-01-07 2019-12-30 Address 15301 JAMAICA AVENUE, SUITE 201, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
2013-01-07 2019-12-30 Address 15301 JAMAICA AVENUE, SUITE 201, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2013-01-07 2017-09-27 Address 15301 JAMAICA AVENUE, SUITE 201, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103004329 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230104003086 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210823002058 2021-08-23 BIENNIAL STATEMENT 2021-08-23
191230002000 2019-12-30 BIENNIAL STATEMENT 2019-01-01
170927000370 2017-09-27 CERTIFICATE OF CHANGE 2017-09-27
130107006247 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110118000318 2011-01-18 CERTIFICATE OF INCORPORATION 2011-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4304148408 2021-02-06 0202 PPS 11835 Queens Blvd # 1220A, Forest Hills, NY, 11375-7200
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27000
Loan Approval Amount (current) 27000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-7200
Project Congressional District NY-06
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27156.75
Forgiveness Paid Date 2021-09-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State