Search icon

NISSAN SHAPIRO LAW P.C.

Company Details

Name: NISSAN SHAPIRO LAW P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Jun 2014 (11 years ago)
Entity Number: 4587463
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 1445 38TH STREET, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NISSAN SHAPIRO DOS Process Agent 1445 38TH STREET, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2023-06-14 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-04 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140604001056 2014-06-04 CERTIFICATE OF INCORPORATION 2014-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7937368604 2021-03-24 0235 PPS 606 Diane Pl, Valley Stream, NY, 11581-3008
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
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 Valley Stream, NASSAU, NY, 11581-3008
Project Congressional District NY-04
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15124.54
Forgiveness Paid Date 2022-01-25
5493047300 2020-04-30 0235 PPP 606 Diane Place, Valley Stream, NY, 11581
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14870
Loan Approval Amount (current) 14870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Valley Stream, NASSAU, NY, 11581-1000
Project Congressional District NY-04
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15132.77
Forgiveness Paid Date 2022-02-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905747 Consumer Credit 2019-10-10 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-10
Termination Date 2023-03-29
Section 1692
Status Terminated

Parties

Name HUEBNER
Role Plaintiff
Name NISSAN SHAPIRO LAW P.C.
Role Defendant
1807386 Consumer Credit 2018-12-27 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-27
Termination Date 1900-01-01
Section 1692
Status Pending

Parties

Name NISSAN SHAPIRO LAW P.C.
Role Defendant
Name POLTORAK
Role Plaintiff

Date of last update: 25 Mar 2025

Sources: New York Secretary of State