Search icon

LAW OFFICE OF JULIO E. PORTILLA, P.C.

Company Details

Name: LAW OFFICE OF JULIO E. PORTILLA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Apr 2011 (14 years ago)
Entity Number: 4081886
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 380 Lexington Avenue, 4th Floor, NEW YORK, NY, United States, 10168

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICE OF JULIO E. PORTILLA, P.C. DOS Process Agent 380 Lexington Avenue, 4th Floor, NEW YORK, NY, United States, 10168

Agent

Name Role Address
JULIO E. PORTILLA Agent 555 FIFTH AVE., 17TH FLOOR, NEW YORK, NY, 10017

Chief Executive Officer

Name Role Address
JULIO E. PORTILLA Chief Executive Officer 380 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 555 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-30 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-26 2023-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-02 2025-02-06 Address 555 FIFTH AVE., 17TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2017-06-01 2021-04-02 Address 555 FIFTH AVE., 17TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2017-06-01 2025-02-06 Address 555 FIFTH AVE., 17TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2017-04-05 2025-02-06 Address 555 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2017-04-05 2017-06-01 Address JULIO E. PORTILLA, 555 FIFTH AVENUE. 17TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-06-26 2017-04-05 Address 111 BROADWAY, SUITE 706, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250206003731 2025-02-06 BIENNIAL STATEMENT 2025-02-06
210402060957 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190416060004 2019-04-16 BIENNIAL STATEMENT 2019-04-01
170601000407 2017-06-01 CERTIFICATE OF CHANGE 2017-06-01
170405007063 2017-04-05 BIENNIAL STATEMENT 2017-04-01
130626006267 2013-06-26 BIENNIAL STATEMENT 2013-04-01
110414001174 2011-04-14 CERTIFICATE OF INCORPORATION 2011-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2194267205 2020-04-15 0202 PPP 555 FIFTH AVENUE STE 17 FL, NEW YORK, NY, 10017
Loan Status Date 2021-11-23
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27680
Loan Approval Amount (current) 27680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State