Search icon

THE LAW OFFICE OF ALBERT BUZNIK, P.C.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10492.50
Total Face Value Of Loan:
10492.50
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
120000.00
Total Face Value Of Loan:
480000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8333.00
Total Face Value Of Loan:
8333.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8333
Current Approval Amount:
8333
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8430.26
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10492.5
Current Approval Amount:
10492.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10582.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State