Search icon

KAPOOR LAW FIRM, PLLC

Company Details

Name: KAPOOR LAW FIRM, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Sep 2012 (13 years ago)
Entity Number: 4301937
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 25 NORGATE ROAD, GARDEN HEAD, NY, United States, 11545

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N3USRSAV4PP6 2023-06-28 400 GARDEN CITY PLZ, STE 432, GARDEN CITY, NY, 11530, 3306, USA 400 GARDEN CITY PLAZA, SUITE 432, GARDEN CITY, NY, 11530, USA

Business Information

Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2022-06-29
Initial Registration Date 2022-06-28
Entity Start Date 2012-09-28
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ASHISH KAPOOR
Role MANAGING MEMBER
Address 400 GARDEN CITY PLAZA, SUITE 432, GARDEN CITY, NY, 11530, USA
Government Business
Title PRIMARY POC
Name ASHISH KAPOOR
Role MANAGING MEMBER
Address 400 GARDEN CITY PLAZA, SUITE 432, GARDEN CITY, NY, 11530, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 25 NORGATE ROAD, GARDEN HEAD, NY, United States, 11545

History

Start date End date Type Value
2012-09-28 2020-06-09 Address 1613 WANTAGH AVENUE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200609000328 2020-06-09 CERTIFICATE OF AMENDMENT 2020-06-09
121228000897 2012-12-28 CERTIFICATE OF PUBLICATION 2012-12-28
120928000624 2012-09-28 ARTICLES OF ORGANIZATION 2012-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2027467710 2020-05-01 0235 PPP 400 GARDEN CITY PLZ STE 432, GARDEN CITY, NY, 11530
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) 8147
Loan Approval Amount (current) 8147
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 GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8227.73
Forgiveness Paid Date 2021-05-03
1637038404 2021-02-02 0235 PPS 400 Garden City Plz Ste 432, Garden City, NY, 11530-3306
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22770
Loan Approval Amount (current) 22770
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 Garden City, NASSAU, NY, 11530-3306
Project Congressional District NY-04
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22920.62
Forgiveness Paid Date 2021-10-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State