Search icon

POPIN LAW, P.C.

Company Details

Name: POPIN LAW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Sep 2012 (13 years ago)
Entity Number: 4297595
ZIP code: 11375
County: New York
Place of Formation: New York
Address: 118-21 Queens Blvd, Suite 611, 611, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMERICA CAMILA POPIN DOS Process Agent 118-21 Queens Blvd, Suite 611, 611, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
A. CAMILA POPIN, ESQ. Chief Executive Officer 118-21 QUEENS BLVD, SUITE 611, 611, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 118-21 QUEENS BLVD, SUITE 611, 611, NEW YORK, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 108-18 QUEENS BLVD, SUITE 6, 8TH FLOOR, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 118-21 QUEENS BLVD, SUITE 611, 611, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-09-03 Address 118-21 QUEENS BLVD, SUITE 611, 611, NEW YORK, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-08-13 Address 108-18 QUEENS BLVD, SUITE 6, 8TH FLOOR, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-08-13 2024-09-03 Address 118-21 Queens Blvd, Suite 611, 611, New York, NY, 11375, USA (Type of address: Service of Process)
2024-08-13 2024-08-13 Address 118-21 QUEENS BLVD, SUITE 611, 611, NEW YORK, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-09-03 Address 108-18 QUEENS BLVD, SUITE 6, 8TH FLOOR, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2014-09-16 2024-08-13 Address 108-18 QUEENS BLVD, SUITE 6,8TH FLOOR, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903001720 2024-09-03 BIENNIAL STATEMENT 2024-09-03
240813002326 2024-08-13 BIENNIAL STATEMENT 2024-08-13
210702002478 2021-07-02 BIENNIAL STATEMENT 2021-07-02
210302000245 2021-03-02 CERTIFICATE OF AMENDMENT 2021-03-02
140916007170 2014-09-16 BIENNIAL STATEMENT 2014-09-01
120919000313 2012-09-19 CERTIFICATE OF INCORPORATION 2012-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2307978700 2021-03-28 0202 PPP 10818 Queens Blvd Ste 806, Forest Hills, NY, 11375-4753
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14519
Loan Approval Amount (current) 14519
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-4753
Project Congressional District NY-06
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14625.61
Forgiveness Paid Date 2022-01-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State