Name: | LAW OFFICE OF YURIY MOSHES PC |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 2013 (11 years ago) |
Entity Number: | 4484926 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New Jersey |
Address: | 517 Brighton Beach Ave, 2nd Floor, Brooklyn, NY, United States, 11235 |
Principal Address: | 517 BRIGHTON BEACH AVENUE, 2ND FLOOR, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
YURIY MOSHES | Chief Executive Officer | 517 BRIGHTON BEACH AVENUE, 2ND FLOOR, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
LAW OFFICE OF YURIY MOSHES PC | DOS Process Agent | 517 Brighton Beach Ave, 2nd Floor, Brooklyn, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 517 BRIGHTON BEACH AVENUE, 2ND FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2023-06-08 | 2023-06-08 | Address | 517 BRIGHTON BEACH AVENUE, 2ND FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2023-06-08 | 2023-11-01 | Address | 517 BRIGHTON BEACH AVENUE, 2ND FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2023-06-08 | 2023-11-01 | Address | 517 Brighton Beach Avenue, 2nd Floor, Brooklyn, NY, 11235, USA (Type of address: Service of Process) |
2017-11-02 | 2023-06-08 | Address | 517 BRIGHTON BEACH AVENUE, 2ND FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2017-11-02 | 2023-06-08 | Address | 517 BRIGHTON BEACH AVENUE, 2ND FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2013-11-08 | 2017-11-02 | Address | 2940 WEST 5TH STREET, APT 11C, BROOKLYN, NY, 11224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101040914 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
230608000920 | 2023-06-08 | BIENNIAL STATEMENT | 2021-11-01 |
171102006785 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
131108000765 | 2013-11-08 | APPLICATION OF AUTHORITY | 2013-11-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1268388408 | 2021-02-01 | 0202 | PPS | 517 Brighton Beach Ave Ste 2, Brooklyn, NY, 11235-6590 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4215977205 | 2020-04-27 | 0202 | PPP | 517 BRIGHTON BEACH AVENUE FL 2, BROOKLYN, NY, 11235 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State