Search icon

LAW OFFICE OF CATHERINE MAY CO, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAW OFFICE OF CATHERINE MAY CO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Feb 2011 (14 years ago)
Entity Number: 4049593
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 479 Merrick Road, Lynbrook, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 479 Merrick Road, Lynbrook, NY, United States, 11563

Chief Executive Officer

Name Role Address
CATHERINE MAY CO Chief Executive Officer 479 MERRICK ROAD, LYNBROOK, NY, United States, 11563

Form 5500 Series

Employer Identification Number (EIN):
274827645
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 10 FIFTH STREET SUITE 103, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2013-02-05 2025-02-01 Address 10 FIFTH STREET SUITE 103, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2011-02-01 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-01 2025-02-01 Address 10 FIFTH STREET SUITE 103, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201040095 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230201000081 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210830000449 2021-08-30 BIENNIAL STATEMENT 2021-08-30
190213060007 2019-02-13 BIENNIAL STATEMENT 2019-02-01
150210006343 2015-02-10 BIENNIAL STATEMENT 2015-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15695.00
Total Face Value Of Loan:
15695.00
Date:
2020-06-17
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:
83000.00
Total Face Value Of Loan:
83000.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-2000.00
Total Face Value Of Loan:
15727.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$17,727
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,727
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,876.84
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $13,340
Healthcare: $2387
Jobs Reported:
2
Initial Approval Amount:
$15,695
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,695
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,788.31
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $15,695

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State