Search icon

LAW OFFICE OF RICHARD ST. PAUL, ESQ., PLLC

Company Details

Name: LAW OFFICE OF RICHARD ST. PAUL, ESQ., PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Feb 2012 (13 years ago)
Entity Number: 4201631
ZIP code: 10603
County: Westchester
Place of Formation: New York
Activity Description: The St. Paul Law Firm was founded by Richard St. Paul. The Firm focuses on serving the needs of small businesses, individuals, government and families. We employ a highly experienced team of legal professionals with an extensive skill set to help resolve your legal needs. Our Mission To provide high quality, creative, and result-oriented legal services, and serve as a primary resource and partner in all aspects of client business growth and development. We continue our long tradition of service and leadership for our community.
Address: 445 HAMILTON AVE, STE 1102, WHITE PLAINS, NY, United States, 10603

Contact Details

Phone +1 914-517-7568

Website http://www.thestpaullawfirm.com

DOS Process Agent

Name Role Address
RICHARD ST. PAUL DOS Process Agent 445 HAMILTON AVE, STE 1102, WHITE PLAINS, NY, United States, 10603

History

Start date End date Type Value
2017-12-21 2024-07-22 Address 445 HAMILTON AVE, STE 1102, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
2012-02-10 2017-12-21 Address 399 KNOLLWOOD RD. STE 301, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240722003442 2024-07-22 BIENNIAL STATEMENT 2024-07-22
200203061900 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180206006541 2018-02-06 BIENNIAL STATEMENT 2018-02-01
171221006255 2017-12-21 BIENNIAL STATEMENT 2016-02-01
140206006521 2014-02-06 BIENNIAL STATEMENT 2014-02-01
120210001020 2012-02-10 ARTICLES OF ORGANIZATION 2012-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5538837110 2020-04-13 0202 PPP 445 Hamilton Avenue, WHITE PLAINS, NY, 10601-1804
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9709
Loan Approval Amount (current) 9709
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10601-1804
Project Congressional District NY-16
Number of Employees 5
NAICS code 541110
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 9825.51
Forgiveness Paid Date 2021-07-07
3824658505 2021-02-24 0202 PPS 445 Hamilton Ave Ste 1102, White Plains, NY, 10601-1804
Loan Status Date 2021-03-12
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 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-1804
Project Congressional District NY-16
Number of Employees 5
NAICS code 541110
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 30258.08
Forgiveness Paid Date 2022-01-13

Date of last update: 21 Apr 2025

Sources: New York Secretary of State