Search icon

JANINE SMALL, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: JANINE SMALL, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Aug 2014 (11 years ago)
Entity Number: 4620840
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 1980 BROADCAST PLAZA, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
C/O TURMAN & EIMER LLP DOS Process Agent 1980 BROADCAST PLAZA, MERRICK, NY, United States, 11566

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2014-08-13 2015-06-01 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2014-08-13 2015-06-01 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150601000741 2015-06-01 CERTIFICATE OF CHANGE 2015-06-01
150106000448 2015-01-06 CERTIFICATE OF PUBLICATION 2015-01-06
140813000122 2014-08-13 ARTICLES OF ORGANIZATION 2014-08-13

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21065.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State