Search icon

THE LAW OFFICES OF ROBERT J. NAHOUM P.C.

Company Details

Name: THE LAW OFFICES OF ROBERT J. NAHOUM P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Feb 2011 (14 years ago)
Entity Number: 4060166
ZIP code: 10964
County: Rockland
Place of Formation: New York
Address: 404 WHITE OAK RD., PALISADES, NY, United States, 10964
Principal Address: 48 BURD STREET, 300, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT NAHOUM Chief Executive Officer 48 BURD STREET, 300, NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
ROBERT NAHOUM DOS Process Agent 404 WHITE OAK RD., PALISADES, NY, United States, 10964

History

Start date End date Type Value
2017-02-02 2021-02-02 Address 404 WHITE OAK RD., PALISADES, NY, 10964, USA (Type of address: Service of Process)
2013-03-04 2017-02-02 Address 99 MAIN STREET, SUITE 311, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2013-03-04 2017-02-02 Address 99 MAIN STREET, SUITE 311, NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
2011-02-25 2017-02-02 Address 56 GAIR STREET, PIERMONT, NY, 10968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210202061253 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190207060000 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170202006003 2017-02-02 BIENNIAL STATEMENT 2017-02-01
130304006209 2013-03-04 BIENNIAL STATEMENT 2013-02-01
110225000509 2011-02-25 CERTIFICATE OF INCORPORATION 2011-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8585208308 2021-01-29 0202 PPS 48 Burd St Ste 300, Nyack, NY, 10960-3226
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000
Loan Approval Amount (current) 2000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nyack, ROCKLAND, NY, 10960-3226
Project Congressional District NY-17
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2021.53
Forgiveness Paid Date 2022-03-10
3755107307 2020-04-29 0202 PPP 48 Burd Street, suite 300, Nyack, NY, 10960
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000
Loan Approval Amount (current) 2000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nyack, ROCKLAND, NY, 10960-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2023.67
Forgiveness Paid Date 2021-07-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State