Search icon

IM LAW GROUP, P.C.

Company Details

Name: IM LAW GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Jan 2012 (13 years ago)
Entity Number: 4187710
ZIP code: 11516
County: Queens
Place of Formation: New York
Address: 445 CENTRAL AVENUE, SUITE 108, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O IGOR MEYSTELMAN, ESQ. DOS Process Agent 445 CENTRAL AVENUE, SUITE 108, CEDARHURST, NY, United States, 11516

Chief Executive Officer

Name Role Address
IGOR MEYSTELMAN Chief Executive Officer 445 CENTRAL AVENUE, SUITE 108, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2014-08-06 2015-02-05 Name MEYSTELMAN & ASSOCIATES, P.C.
2014-08-06 2020-01-02 Address 3010 DWIGHT AVENUE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)
2014-07-14 2016-01-04 Address 3010 DWIGHT AVENUE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Principal Executive Office)
2014-07-14 2016-01-04 Address 3010 DWIGHT AVENUE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
2014-07-14 2014-08-06 Address 3010 DWIGHT AVENUE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)
2012-01-12 2014-08-06 Name IGOR MEYSTELMAN P.C.
2012-01-12 2014-07-14 Address 2731 TAMMY DRIVE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200102061686 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102006710 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160104008201 2016-01-04 BIENNIAL STATEMENT 2016-01-01
150205000816 2015-02-05 CERTIFICATE OF AMENDMENT 2015-02-05
140806000365 2014-08-06 CERTIFICATE OF AMENDMENT 2014-08-06
140714007140 2014-07-14 BIENNIAL STATEMENT 2014-01-01
120112000172 2012-01-12 CERTIFICATE OF INCORPORATION 2012-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1662318505 2021-02-19 0235 PPS 445 Central Ave Unit 108, Cedarhurst, NY, 11516-2016
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
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 Cedarhurst, NASSAU, NY, 11516-2016
Project Congressional District NY-04
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30194.37
Forgiveness Paid Date 2021-10-19
1368087707 2020-05-01 0235 PPP 445 CENTRAL AVENUE SUITE 108, CEDARHURST, NY, 11516
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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 CEDARHURST, NASSAU, NY, 11516-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25236.83
Forgiveness Paid Date 2021-04-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State