Search icon

LAW OFFICE OF PATRICIA M MACHADO P.C.

Company Details

Name: LAW OFFICE OF PATRICIA M MACHADO P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Nov 2011 (13 years ago)
Entity Number: 4167402
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 340 EAST 64TH STREET, APT. PHA, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
PATRICIA M. MACHADO-PRAMER DOS Process Agent 340 EAST 64TH STREET, APT. PHA, NEW YORK, NY, United States, 10065

Filings

Filing Number Date Filed Type Effective Date
111118000493 2011-11-18 CERTIFICATE OF INCORPORATION 2011-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2913127707 2020-05-01 0202 PPP 560 W 180TH ST STE 302, NEW YORK, NY, 10033
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59945
Loan Approval Amount (current) 59945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10033-0001
Project Congressional District NY-13
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60612.42
Forgiveness Paid Date 2021-06-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State