Search icon

THE CARBAJAL LAW FIRM, P.C.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
34372.00
Total Face Value Of Loan:
34372.00
Date:
2020-04-13
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:
35630.00
Total Face Value Of Loan:
35630.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34372
Current Approval Amount:
34372
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
34605.92
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35630
Current Approval Amount:
35630
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35962.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State