Search icon

COOPER PAROFF & GRAHAM P.C.

Company Details

Name: COOPER PAROFF & GRAHAM P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Aug 2013 (12 years ago)
Entity Number: 4449473
ZIP code: 11415
County: Queens
Place of Formation: New York
Address: 80-02 KEW GARDENS ROAD, SUITE #300, KEW GARDENS, NY, United States, 11415

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80-02 KEW GARDENS ROAD, SUITE #300, KEW GARDENS, NY, United States, 11415

Filings

Filing Number Date Filed Type Effective Date
190114000387 2019-01-14 CERTIFICATE OF AMENDMENT 2019-01-14
130822000571 2013-08-22 CERTIFICATE OF INCORPORATION 2013-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1374658508 2021-02-18 0235 PPS 1 Linden Pl, Great Neck, NY, 11021-2641
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105785
Loan Approval Amount (current) 105785
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 Great Neck, NASSAU, NY, 11021-2641
Project Congressional District NY-03
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106421.41
Forgiveness Paid Date 2021-09-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State