Search icon

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

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
34442.00
Total Face Value Of Loan:
34442.00
Date:
2020-04-30
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:
41240.00
Total Face Value Of Loan:
41240.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$34,442
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,442
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,659.03
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $34,441
Jobs Reported:
2
Initial Approval Amount:
$41,240
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,804.93
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $30,930
Rent: $10,310

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State