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)

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

USAspending Awards / Financial Assistance

Date:
2022-04-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1357800.00
Total Face Value Of Loan:
1357800.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
27680.00
Total Face Value Of Loan:
27680.00
Date:
2014-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
27680
Current Approval Amount:
27680
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 27 Mar 2025

Sources: New York Secretary of State