Search icon

THE PLAKSIN LAW FIRM, P.C.

Company Details

Name: THE PLAKSIN LAW FIRM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Dec 2011 (13 years ago)
Entity Number: 4176863
ZIP code: 11230
County: New York
Place of Formation: New York
Address: 1599 E 15TH STREET, SUITE 4, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREY PLAKSIN Chief Executive Officer 1599 E 15TH STREET, SUITE 4, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE PLAKSIN LAW FIRM, P.C. DOS Process Agent 1599 E 15TH STREET, SUITE 4, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2023-12-03 2023-12-03 Address 1599 E 15TH STREET, SUITE 4, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2019-12-02 2023-12-03 Address 1599 E 15TH STREET, SUITE 4, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2019-12-02 2023-12-03 Address 1599 E 15TH STREET, SUITE 4, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2014-03-06 2019-12-02 Address 1009 BRIGHTON BEACH AVENUE, 4TH FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2014-03-06 2019-12-02 Address 1009 BRIGHTON BEACH AVENUE, 4TH FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2014-03-06 2019-12-02 Address 1009 BRIGHTON BEACH AVENUE, 4TH FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2011-12-15 2023-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-12-15 2014-03-06 Address 225 BROADWAY, SUITE 630, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231203000153 2023-12-03 BIENNIAL STATEMENT 2023-12-01
220718002955 2022-07-18 BIENNIAL STATEMENT 2021-12-01
191202062142 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201006947 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151203006700 2015-12-03 BIENNIAL STATEMENT 2015-12-01
140306006371 2014-03-06 BIENNIAL STATEMENT 2013-12-01
111215000104 2011-12-15 CERTIFICATE OF INCORPORATION 2011-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1613107204 2020-04-15 0202 PPP 1599 E 15th Street Suite 4, BROOKLYN, NY, 11230
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11917
Loan Approval Amount (current) 11917
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 N
LMI N
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 2
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 12025.35
Forgiveness Paid Date 2021-03-17
1020148609 2021-03-12 0202 PPS 1599 E 15th St Ste 4, Brooklyn, NY, 11230-6759
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11917
Loan Approval Amount (current) 11917
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-6759
Project Congressional District NY-09
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11980.26
Forgiveness Paid Date 2021-09-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State