Search icon

LAW OFFICE OF GREGORY MAROTTA, PLLC

Company Details

Name: LAW OFFICE OF GREGORY MAROTTA, PLLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Mar 2013 (12 years ago)
Entity Number: 4374918
ZIP code: 11355
County: New York
Place of Formation: New York
Address: 136-40 39TH AVE., SUITE 505, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
LAW OFFICE OF GREGORY MAROTTA, PLLC DOS Process Agent 136-40 39TH AVE., SUITE 505, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2013-03-15 2017-03-06 Address 11 EAST BROADWAY STE 6B, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190312060268 2019-03-12 BIENNIAL STATEMENT 2019-03-01
170306006048 2017-03-06 BIENNIAL STATEMENT 2017-03-01
130315000706 2013-03-15 ARTICLES OF ORGANIZATION 2013-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5508927308 2020-04-30 0202 PPP 13640 39TH AVE STE 505, FLUSHING, NY, 11354
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4750
Loan Approval Amount (current) 2750
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 FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 2
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 2801.35
Forgiveness Paid Date 2022-03-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State