Search icon

DANIEL LAW PLLC

Company Details

Name: DANIEL LAW PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 2014 (11 years ago)
Entity Number: 4563398
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 305 BROADWAY, FL 7, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
C/O AL J. DANIEL, JR. DOS Process Agent 305 BROADWAY, FL 7, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2014-04-17 2024-04-07 Address 433 WEST 54TH ST., APT. 5, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240407000211 2024-04-07 BIENNIAL STATEMENT 2024-04-07
221229003030 2022-12-29 BIENNIAL STATEMENT 2022-04-01
140926000360 2014-09-26 CERTIFICATE OF PUBLICATION 2014-09-26
140417000379 2014-04-17 ARTICLES OF ORGANIZATION 2014-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5917267301 2020-04-30 0202 PPP 305 BROADWAY FL 7, NEW YORK, NY, 10007
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10007-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25308.33
Forgiveness Paid Date 2021-08-03
9555438605 2021-03-26 0202 PPS 305 Broadway Fl 7, New York, NY, 10007-1188
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10007-1188
Project Congressional District NY-10
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20962.2
Forgiveness Paid Date 2021-11-12
8798328607 2021-03-25 0202 PPP 45 St John St, Goshen, NY, 10924-1518
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59250
Loan Approval Amount (current) 59250
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 Goshen, ORANGE, NY, 10924-1518
Project Congressional District NY-18
Number of Employees 7
NAICS code 541870
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59609.68
Forgiveness Paid Date 2021-11-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State