Search icon

LAW OFFICE OF ALLISON M. FURMAN, P.C.

Company Details

Name: LAW OFFICE OF ALLISON M. FURMAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Apr 2011 (14 years ago)
Entity Number: 4086605
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 260 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICE OF ALLISON M. FURMAN, P.C. DOS Process Agent 260 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ALLISON M. FURMAN Chief Executive Officer 260 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2017-04-07 2021-04-02 Address 260 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-01-09 2017-04-07 Address 1185 AVENUE OF THE AMERICAS, 18TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2013-04-24 2017-04-07 Address 260 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2013-04-24 2017-04-07 Address 260 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2011-04-27 2015-01-09 Address 260 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210402060790 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190412060133 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170407006393 2017-04-07 BIENNIAL STATEMENT 2017-04-01
150109000114 2015-01-09 CERTIFICATE OF CHANGE 2015-01-09
130424006314 2013-04-24 BIENNIAL STATEMENT 2013-04-01
110427000272 2011-04-27 CERTIFICATE OF INCORPORATION 2011-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7220677305 2020-04-30 0202 PPP 260 Madison Avenue, New York, NY, 10016
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41240
Loan Approval Amount (current) 41240
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 New York, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41804.93
Forgiveness Paid Date 2021-09-14
4221948308 2021-01-23 0202 PPS 260 Madison Ave, New York, NY, 10016-2400
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34442
Loan Approval Amount (current) 34442
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 New York, NEW YORK, NY, 10016-2400
Project Congressional District NY-12
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34659.03
Forgiveness Paid Date 2021-09-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State