Search icon

THE LAW OFFICE OF JAY S. CANTOR, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THE LAW OFFICE OF JAY S. CANTOR, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 Jan 2014 (12 years ago)
Date of dissolution: 15 May 2024
Entity Number: 4507509
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 62 EAST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 EAST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value
2014-01-02 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-02 2024-05-16 Address 62 EAST MAIN STREET, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240516003323 2024-05-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-15
140102000214 2014-01-02 CERTIFICATE OF INCORPORATION 2014-01-02

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
50300.00
Total Face Value Of Loan:
50300.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$50,300
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,760.28
Servicing Lender:
Rhinebeck Bank
Use of Proceeds:
Payroll: $50,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State