Search icon

ARDITO LAW FIRM, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ARDITO LAW FIRM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Nov 2012 (13 years ago)
Entity Number: 4317196
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 100 QUENTIN ROOSEVELT BLVD, SUITE 209, GARDEN CITY, NY, United States, 11530
Principal Address: 100 QUENTIN ROOSEVELT BLVD, SUITE 209, GARDEN CITY, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND ARDITO Chief Executive Officer 100 QUENTIN ROOSEVELT BLVD, SUITE 209, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
ARDITO LAW FIRM, P.C. DOS Process Agent 100 QUENTIN ROOSEVELT BLVD, SUITE 209, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2014-11-18 2018-11-08 Address 1055 FRANKLIN AVENUE, SUITE 204, GARDEN CITY, NY, USA (Type of address: Chief Executive Officer)
2014-11-18 2018-11-08 Address 1055 FRANKLIN AVENUE, SUITE 204, GARDEN CITY, NY, USA (Type of address: Principal Executive Office)
2014-11-18 2018-11-08 Address 1055 FRANKLIN AVENUE, SUITE 204, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2012-11-07 2014-11-18 Address 110-20 71ST ROAD SUITE 611, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181108006057 2018-11-08 BIENNIAL STATEMENT 2018-11-01
141118006623 2014-11-18 BIENNIAL STATEMENT 2014-11-01
130114000277 2013-01-14 CERTIFICATE OF AMENDMENT 2013-01-14
121107000056 2012-11-07 CERTIFICATE OF INCORPORATION 2012-11-07

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
25400.00
Total Face Value Of Loan:
25400.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$25,400
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,586.97
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $20,300
Rent: $5,100
Jobs Reported:
3
Initial Approval Amount:
$31,040
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,301.93
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $31,036
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State