Search icon

LAW OFFICES OF LAWRENCE KATZ, ESQ. PLLC

Company Details

Name: LAW OFFICES OF LAWRENCE KATZ, ESQ. PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Feb 2012 (13 years ago)
Entity Number: 4209503
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 445 CENTRAL AVENUE SUITE 201, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
LAWRENCE KATZ, ESQ. DOS Process Agent 445 CENTRAL AVENUE SUITE 201, CEDARHURST, NY, United States, 11516

Filings

Filing Number Date Filed Type Effective Date
120229000137 2012-02-29 ARTICLES OF ORGANIZATION 2012-02-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3564048110 2020-07-15 0235 PPP 70 E SUNRISE HWY STE 500, VALLEY STREAM, NY, 11581
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18957
Loan Approval Amount (current) 18957
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 VALLEY STREAM, NASSAU, NY, 11581-1000
Project Congressional District NY-04
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19175.81
Forgiveness Paid Date 2021-09-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State