Search icon

THE LAW OFFICE OF ISABEL M. HIDROBO, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THE LAW OFFICE OF ISABEL M. HIDROBO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Aug 2011 (14 years ago)
Entity Number: 4125872
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 110 E 25th St FL 3, FL 3, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE LAW OFFICE OF ISABEL M. HIDROBO, P.C. DOS Process Agent 110 E 25th St FL 3, FL 3, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
ISABEL M. HIDROBO Chief Executive Officer 110 E 25TH ST FL 3, FL 3, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
452960312
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-27 2024-08-27 Address 110 E 25TH ST FL 3, FL 3, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-08-27 Address 41 MADISON AVENUE, 41ST FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2013-08-05 2024-08-27 Address 41 MADISON AVENUE, 41ST FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2013-08-05 2024-08-27 Address 41 MADISON AVENUE, 41ST FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2011-08-03 2013-08-05 Address 41 MADISON AVENUE, 41ST FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240827002202 2024-08-27 BIENNIAL STATEMENT 2024-08-27
130805006882 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110803000201 2011-08-03 CERTIFICATE OF INCORPORATION 2011-08-03

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
105200.00
Total Face Value Of Loan:
105200.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105200
Current Approval Amount:
105200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106690.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State