Search icon

THE PROSKIN LAW FIRM, P.C.

Company Details

Name: THE PROSKIN LAW FIRM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jan 1977 (48 years ago)
Entity Number: 419772
ZIP code: 12211
County: Albany
Place of Formation: New York
Address: 423 LOUDON RD, ALBANY, NY, United States, 12211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 423 LOUDON RD, ALBANY, NY, United States, 12211

Chief Executive Officer

Name Role Address
ARNOLD W PROSKIN Chief Executive Officer 423 LOUDON RD, ALBANY, NY, United States, 12211

History

Start date End date Type Value
1986-07-24 1993-03-08 Address 423 LOUDON RD., ALBANY, NY, 12211, USA (Type of address: Service of Process)
1984-02-01 1986-07-24 Name PROSKIN AND LAVIGNE, P.C.
1984-02-01 1986-07-24 Address 41 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1977-01-03 1984-02-01 Name ARNOLD W. PROSKIN, P.C.
1977-01-03 1984-02-01 Address 112 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105061851 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190102060707 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103006683 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102007566 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130114006104 2013-01-14 BIENNIAL STATEMENT 2013-01-01
20120120049 2012-01-20 ASSUMED NAME LLC AMENDMENT 2012-01-20
110113002089 2011-01-13 BIENNIAL STATEMENT 2011-01-01
20090708032 2009-07-08 ASSUMED NAME LLC INITIAL FILING 2009-07-08
081229003080 2008-12-29 BIENNIAL STATEMENT 2009-01-01
061221002389 2006-12-21 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2158398502 2021-02-20 0248 PPS 423 Loudon Rd, Albany, NY, 12211-1722
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53180
Loan Approval Amount (current) 53180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12211-1722
Project Congressional District NY-20
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53602.49
Forgiveness Paid Date 2021-12-09
9398837105 2020-04-15 0248 PPP 423 LOUDON ROAD, ALBANY, NY, 12204
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) 53181.3
Loan Approval Amount (current) 53181.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12204-0002
Project Congressional District NY-20
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53667.02
Forgiveness Paid Date 2021-03-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State