Search icon

LAW OFFICES OF ILYA E. PARNAS, P.C.

Company Details

Name: LAW OFFICES OF ILYA E. PARNAS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Aug 2012 (13 years ago)
Entity Number: 4287649
ZIP code: 11366
County: Queens
Place of Formation: New York
Address: 159-16 union turnpike, suite 307, FRESH MEADOWS, NY, United States, 11366
Principal Address: 2190 BOSTON ROAD, 1M, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 159-16 union turnpike, suite 307, FRESH MEADOWS, NY, United States, 11366

Chief Executive Officer

Name Role Address
ILYA E PARNAS Chief Executive Officer 2190 BOSTON ROAD, 1M, BRONX, NY, United States, 10462

History

Start date End date Type Value
2023-11-09 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-23 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-02 2024-05-15 Address 2190 BOSTON RD APT 1M, 1M, BRONX, NY, 10462, USA (Type of address: Service of Process)
2014-08-28 2024-05-15 Address 2190 BOSTON ROAD, 1M, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2014-08-28 2018-08-02 Address 2190 BOSTON ROAD, SUITE 1M, 1M, BRONX, NY, 10462, USA (Type of address: Service of Process)
2012-08-24 2022-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-24 2014-08-28 Address 2190 BOSTON ROAD, SUITE 1M, BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240515001306 2024-05-06 CERTIFICATE OF CHANGE BY ENTITY 2024-05-06
180802007406 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160804007352 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140828006166 2014-08-28 BIENNIAL STATEMENT 2014-08-01
120824000115 2012-08-24 CERTIFICATE OF INCORPORATION 2012-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3091597702 2020-05-01 0202 PPP 2190 BOSTON RD STE 1M, BRONX, NY, 10462
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27005
Loan Approval Amount (current) 27005
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10462-0001
Project Congressional District NY-15
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27271.12
Forgiveness Paid Date 2021-04-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State