Search icon

LIAKAS LAW, P.C.

Company Details

Name: LIAKAS LAW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Aug 2014 (11 years ago)
Entity Number: 4628094
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 40 Wall Street, 50th 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
LIAKAS LAW, P.C. DOS Process Agent 40 Wall Street, 50th Floor, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
DEAN N. LIAKAS Chief Executive Officer 40 WALL STREET, 50TH FLOOR, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2014-08-27 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221006002467 2022-10-06 BIENNIAL STATEMENT 2022-08-01
140827000479 2014-08-27 CERTIFICATE OF INCORPORATION 2014-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1425167704 2020-05-01 0202 PPP 65 BROADWAY FL 13, NEW YORK, NY, 10006
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 528907
Loan Approval Amount (current) 528907
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 NEW YORK, NEW YORK, NY, 10006-0001
Project Congressional District NY-10
Number of Employees 38
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 535040.56
Forgiveness Paid Date 2021-07-02
3690818302 2021-01-22 0202 PPS 65 Broadway Fl 13, New York, NY, 10006-2580
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 559666
Loan Approval Amount (current) 559666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444153
Servicing Lender Name Esquire Bank National Association
Servicing Lender Address 100 Jericho Quadrangle, Ste 100, Jericho, NY, 11753
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, 10006-2580
Project Congressional District NY-10
Number of Employees 72
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 444153
Originating Lender Name Esquire Bank National Association
Originating Lender Address Jericho, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 564419.33
Forgiveness Paid Date 2021-12-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100772 Other Contract Actions 2021-01-28 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-01-28
Termination Date 1900-01-01
Section 1332
Sub Section LM
Status Pending

Parties

Name WIGGINS
Role Plaintiff
Name LIAKAS LAW, P.C.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State