Search icon

LAW OFFICES OF JAMES P. CLARK, P.C.

Company Details

Name: LAW OFFICES OF JAMES P. CLARK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Feb 2011 (14 years ago)
Entity Number: 4054345
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 256 MAIN STREET, SUITE 202, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES P. CLARK, ESQ. Chief Executive Officer 256 MAIN STREET, SUITE 202, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
JAMES P. CLARK, ESQ. DOS Process Agent 256 MAIN STREET, SUITE 202, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 256 MAIN STREET, SUITE 202, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2023-02-07 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-07 2025-02-03 Address 256 MAIN STREET, SUITE 202, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2023-02-07 2023-02-07 Address 256 MAIN STREET, SUITE 202, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2023-02-07 2025-02-03 Address 256 MAIN STREET, SUITE 202, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2021-02-02 2023-02-07 Address 256 MAIN STREET, SUITE 202, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2013-02-06 2021-02-02 Address 256 MAIN STREET, SUITE 202, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2013-02-06 2023-02-07 Address 256 MAIN STREET, SUITE 202, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2011-02-11 2023-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-11 2013-02-06 Address 104 CHESTNUT CIRCLE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203004762 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230207003833 2023-02-07 BIENNIAL STATEMENT 2023-02-01
210202061250 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190205060970 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170207006324 2017-02-07 BIENNIAL STATEMENT 2017-02-01
150209006513 2015-02-09 BIENNIAL STATEMENT 2015-02-01
130206006382 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110211000558 2011-02-11 CERTIFICATE OF INCORPORATION 2011-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4492027309 2020-04-29 0235 PPP 256 Main Street, Northport, NY, 11768
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44442
Loan Approval Amount (current) 44442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Northport, SUFFOLK, NY, 11768-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44949.73
Forgiveness Paid Date 2021-06-22

Date of last update: 09 Mar 2025

Sources: New York Secretary of State