Search icon

THE LAW OFFICES OF JENNIFER NEWMAN SHARPE, PLLC

Company Details

Name: THE LAW OFFICES OF JENNIFER NEWMAN SHARPE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Jun 2011 (14 years ago)
Date of dissolution: 11 Jan 2025
Entity Number: 4112864
ZIP code: 11230
County: New York
Place of Formation: New York
Address: 689 E. 17TH STREET, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 689 E. 17TH STREET, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2018-05-16 2025-01-16 Address 689 E. 17TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2017-06-12 2018-05-16 Address 155 ARGYLE ROAD, SUITE 1, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2013-01-03 2017-06-12 Address 337 COURT STREET, #1, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2011-06-29 2013-01-03 Address 5 ST. MARKS PLACE, #12, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250116003849 2025-01-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-11
190613060096 2019-06-13 BIENNIAL STATEMENT 2019-06-01
180516000847 2018-05-16 CERTIFICATE OF CHANGE 2018-05-16
170612006288 2017-06-12 BIENNIAL STATEMENT 2017-06-01
150603006539 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130621006051 2013-06-21 BIENNIAL STATEMENT 2013-06-01
130103000850 2013-01-03 CERTIFICATE OF CHANGE 2013-01-03
110629000227 2011-06-29 ARTICLES OF ORGANIZATION 2011-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4595027802 2020-05-28 0202 PPP 689 E 17th St, Brooklyn, NY, 11230
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14582.5
Loan Approval Amount (current) 14582.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14711.94
Forgiveness Paid Date 2021-04-20
4305838710 2021-04-01 0202 PPS 689 E 17th St, Brooklyn, NY, 11230-1703
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13480
Loan Approval Amount (current) 13480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-1703
Project Congressional District NY-09
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13568.64
Forgiveness Paid Date 2021-12-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State