Search icon

EMERSON FOSS LAW FIRM PLLC

Company Details

Name: EMERSON FOSS LAW FIRM PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jul 2011 (14 years ago)
Entity Number: 4114427
ZIP code: 27511
County: Kings
Place of Formation: New York
Address: 167 E Chatham St., Suite 300, Cary, NC, United States, 27511

DOS Process Agent

Name Role Address
RYGO E. FOSS, ESQ. DOS Process Agent 167 E Chatham St., Suite 300, Cary, NC, United States, 27511

History

Start date End date Type Value
2011-07-05 2024-10-08 Address 756 MYRTLE AVE., 6H, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241008002566 2024-10-08 BIENNIAL STATEMENT 2024-10-08
110705000012 2011-07-05 ARTICLES OF ORGANIZATION 2011-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6437927402 2020-05-14 0235 PPP 89 NUGENT STREET, NEW HYDE PARK, NY, 11040
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42708
Loan Approval Amount (current) 42708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43132.74
Forgiveness Paid Date 2021-05-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State