Search icon

THE LAW OFFICE OF ALBERT BUZNIK, P.C.

Company Details

Name: THE LAW OFFICE OF ALBERT BUZNIK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Jul 2012 (13 years ago)
Entity Number: 4275559
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2354 NATIONAL DR., BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT BUZNIK Chief Executive Officer 2354 NATIONAL DR., BROOKLYN, NY, United States, 11234

Agent

Name Role Address
ALBERT BUZNIK Agent 2354 NATIONAL DR., BROOKLYN, NY, 11234

DOS Process Agent

Name Role Address
THE LAW OFFICE OF ALBERT BUZNIK, P.C. DOS Process Agent 2354 NATIONAL DR., BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2018-02-08 2020-07-02 Address 2354 NATIONAL DR., BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2016-07-05 2018-07-10 Address 38 BERGEN BEACH PL., BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2016-07-05 2018-02-08 Address 38 BERGEN BEACH PL., BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2016-07-05 2018-07-10 Address 38 BERGEN BEACH PL., BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2014-07-23 2016-07-05 Address 1451 ROYCE STREET, APT. 3J,, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2014-07-23 2016-07-05 Address 1451 ROYCE STREET, APT. 3J,, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2014-07-23 2016-07-05 Address 1451 ROYCE STREET, APT. 3J,, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2012-07-26 2014-07-23 Address 1451 ROYCE STREET, #3J, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702060451 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180710006652 2018-07-10 BIENNIAL STATEMENT 2018-07-01
180208000149 2018-02-08 CERTIFICATE OF CHANGE 2018-02-08
160705007328 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140723006237 2014-07-23 BIENNIAL STATEMENT 2014-07-01
120726000032 2012-07-26 CERTIFICATE OF INCORPORATION 2012-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5527667308 2020-04-30 0202 PPP 2374 Flatbush Ave, Brooklyn, NY, 11234
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8333
Loan Approval Amount (current) 8333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8430.26
Forgiveness Paid Date 2021-07-08
7923208307 2021-01-28 0202 PPS 2374, BROOKLYN, NY, 11234
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10492.5
Loan Approval Amount (current) 10492.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234
Project Congressional District NY-08
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10582.56
Forgiveness Paid Date 2021-12-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State