Search icon

GONYLAWCOM CORP.

Company Details

Name: GONYLAWCOM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2012 (13 years ago)
Entity Number: 4192085
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 480 39 St, Suite 2R, Brooklyn, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRIVATE ATTORNEY 401(K) PLAN 2023 454339485 2024-08-14 GONYLAWCOM CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 7184393600
Plan sponsor’s address 480 39TH STREET, SUITE 2R, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2024-08-14
Name of individual signing HERIBERTO CABRERA
PRIVATE ATTORNEY 401(K) PLAN 2022 454339485 2023-06-20 GONYLAWCOM CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541110
Plan sponsor’s address 480 39TH STREET, SUITE 2R, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2023-06-20
Name of individual signing HERIBERTO CABRERA
PRIVATE ATTORNEY 401(K) PLAN 2021 454339485 2022-07-15 GONYLAWCOM CORP 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 7184393600
Plan sponsor’s address 480 39TH STREET, SUITE 2R, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing HERIBERTO CABRERA

Agent

Name Role Address
HERIBERTO A. CABRERA, ESQ. Agent 5615 5TH AVENUE, BROOKLYN, NY, 11220

DOS Process Agent

Name Role Address
HERIBERTO CABRERA DOS Process Agent 480 39 St, Suite 2R, Brooklyn, NY, United States, 11232

Chief Executive Officer

Name Role Address
HERIBERTO CABRERA Chief Executive Officer 480 39 ST, SUITE 2R, BROOKLYN, NY, United States, 11232

Filings

Filing Number Date Filed Type Effective Date
220729002010 2022-07-29 BIENNIAL STATEMENT 2022-01-01
120123000730 2012-01-23 CERTIFICATE OF INCORPORATION 2012-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2199187705 2020-05-01 0202 PPP 480 39TH ST FL 2, BROOKLYN, NY, 11232
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24425
Loan Approval Amount (current) 24425
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 BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code -
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 24553.33
Forgiveness Paid Date 2020-11-12
8815398500 2021-03-10 0202 PPS 480 39th St Fl 2, Brooklyn, NY, 11232-2910
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) 23717
Loan Approval Amount (current) 23717
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 Brooklyn, KINGS, NY, 11232-2910
Project Congressional District NY-10
Number of Employees 2
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 23861.62
Forgiveness Paid Date 2021-10-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State