Search icon

LAW OFFICES OF PETER D. BARON, PLLC

Company Details

Name: LAW OFFICES OF PETER D. BARON, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jul 2011 (14 years ago)
Entity Number: 4122438
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 532 BROADHOLLOW RD, STE 114, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
C/O PETER BARON DOS Process Agent 532 BROADHOLLOW RD, STE 114, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2011-07-26 2020-02-14 Address 85 MAIN STREET, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200214060534 2020-02-14 BIENNIAL STATEMENT 2019-07-01
110830000666 2011-08-30 CERTIFICATE OF AMENDMENT 2011-08-30
110726000120 2011-07-26 ARTICLES OF ORGANIZATION 2011-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5418177108 2020-04-13 0235 PPP 532 Broadhollow Road Suite 114, MELVILLE, NY, 11747-3609
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82700
Loan Approval Amount (current) 82700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-3609
Project Congressional District NY-01
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83742.94
Forgiveness Paid Date 2021-07-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State