Search icon

MALIK LAW FIRM, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MALIK LAW FIRM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Apr 2014 (11 years ago)
Entity Number: 4559751
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 110 WALL STREET, 6TH FLOOR, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MERIUM MALIK DOS Process Agent 110 WALL STREET, 6TH FLOOR, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MERIUM MALIK Chief Executive Officer 110 WALL STREET, 6TH FLOOR, NEW YORK, NY, United States, 10005

Unique Entity ID

CAGE Code:
7PXV9
UEI Expiration Date:
2017-09-02

Business Information

Activation Date:
2016-09-15
Initial Registration Date:
2016-06-14

Commercial and government entity program

CAGE number:
7PXV9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-28
CAGE Expiration:
2022-06-03

Contact Information

POC:
MERIUM MALIK

History

Start date End date Type Value
2018-04-16 2020-07-14 Address 110 WALL STREET, 6TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-04-06 2018-04-16 Address 29-28 41ST AVE, UNIT # 609, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2016-04-06 2018-04-16 Address 29-28 41ST AVE, UNIT #609, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2016-04-06 2018-04-16 Address 29-28 41ST AVE, UNIT #609, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2014-04-10 2016-04-06 Address 3229 42ND ST., ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200714060334 2020-07-14 BIENNIAL STATEMENT 2020-04-01
180416006426 2018-04-16 BIENNIAL STATEMENT 2018-04-01
160527000661 2016-05-27 CERTIFICATE OF AMENDMENT 2016-05-27
160406006613 2016-04-06 BIENNIAL STATEMENT 2016-04-01
140410000108 2014-04-10 CERTIFICATE OF INCORPORATION 2014-04-10

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
8581.97
Total Face Value Of Loan:
8581.97
Date:
2020-06-03
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:
8582.00
Total Face Value Of Loan:
8582.00
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
7000.00
Total Face Value Of Loan:
100500.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,582
Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,582
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,648.99
Servicing Lender:
BOC Capital Corportion
Use of Proceeds:
Payroll: $6,437
Rent: $2,145
Jobs Reported:
1
Initial Approval Amount:
$8,581.97
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,581.97
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,649.91
Servicing Lender:
BOC Capital Corportion
Use of Proceeds:
Payroll: $8,579.97
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State