Search icon

LAW OFFICE OF CHARLES T. BAZYDLO, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAW OFFICE OF CHARLES T. BAZYDLO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Oct 2012 (13 years ago)
Entity Number: 4311192
ZIP code: 10985
County: Orange
Place of Formation: New York
Address: 5 Howard Seely Road, Thompson Ridge, NY, United States, 10985
Principal Address: 5 HOWARD SEELY ROAD, THOMPSON RIDGE, NY, United States, 10985

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES BAZYDLO Chief Executive Officer 5 HOWARD SEELY ROAD, THOMPSON RIDGE, NY, United States, 10985

DOS Process Agent

Name Role Address
CHARLES T BAZYDLO DOS Process Agent 5 Howard Seely Road, Thompson Ridge, NY, United States, 10985

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 5 HOWARD SEELY ROAD, THOMPSON RIDGE, NY, 10985, USA (Type of address: Chief Executive Officer)
2020-10-05 2024-11-04 Address 5 HOWARD SEELY RD, THOMPSON RIDGE, NY, 10985, USA (Type of address: Service of Process)
2014-10-16 2024-11-04 Address 5 HOWARD SEELY ROAD, THOMPSON RIDGE, NY, 10985, USA (Type of address: Chief Executive Officer)
2012-10-22 2020-10-05 Address 5 HOWARD SEELY RD, THOMPSON RIDGE, NY, 10985, USA (Type of address: Service of Process)
2012-10-22 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241104002501 2024-11-04 BIENNIAL STATEMENT 2024-11-04
230106002328 2023-01-06 BIENNIAL STATEMENT 2022-10-01
201005060338 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181004007037 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161007006371 2016-10-07 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2020-07-06
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:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
21125.00
Total Face Value Of Loan:
21125.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21125
Current Approval Amount:
21125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21310.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State