Search icon

THE CARBAJAL LAW FIRM, P.C.

Company Details

Name: THE CARBAJAL LAW FIRM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Mar 2014 (11 years ago)
Entity Number: 4538781
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1180 Avenue of the Americas, 8TH FLOOR, New York, NY, United States, 10036
Principal Address: 1180 AVENUE OF THE AMERICAS, 8TH FLOOR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
EVERETT CARBAJAL Chief Executive Officer 1180 AVENUE OF THE AMERICAS, 8TH FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CARBAJAL LAW FIRM, P.C. DOS Process Agent 1180 Avenue of the Americas, 8TH FLOOR, New York, NY, United States, 10036

History

Start date End date Type Value
2024-03-02 2024-03-02 Address 1180 AVENUE OF THE AMERICAS, 8TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2018-08-07 2024-03-02 Address 1180 AVENUE OF THE AMERICAS, 8TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2018-08-07 2024-03-02 Address 1180 AVE OF THE AMERICAS, 8TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2016-03-02 2018-08-07 Address 1180 AVENUE OF THE AMERICAS, SUITE 829, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2016-03-02 2018-08-07 Address 1180 AVENUE OF THE AMERICAS, SUITE 829, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2014-03-05 2024-03-02 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2014-03-05 2018-08-07 Address 1180 AVE OF THE AMERICAS, SUITE 829, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240302000682 2024-03-02 BIENNIAL STATEMENT 2024-03-02
221016000386 2022-10-16 BIENNIAL STATEMENT 2022-03-01
210803002239 2021-08-03 BIENNIAL STATEMENT 2021-08-03
180807006027 2018-08-07 BIENNIAL STATEMENT 2018-03-01
160405000410 2016-04-05 CERTIFICATE OF AMENDMENT 2016-04-05
160302007217 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140305000159 2014-03-05 CERTIFICATE OF INCORPORATION 2014-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3710587100 2020-04-12 0202 PPP 1180 AVE OF THE AMERICAS FL 8, NEW YORK, NY, 10036
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35630
Loan Approval Amount (current) 35630
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 NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35962.69
Forgiveness Paid Date 2021-03-24
6119678302 2021-01-26 0202 PPS 1180 Avenue of the Americas Fl 8, New York, NY, 10036-8401
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34372
Loan Approval Amount (current) 34372
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 New York, NEW YORK, NY, 10036-8401
Project Congressional District NY-12
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34605.92
Forgiveness Paid Date 2021-10-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State