Search icon

LAW OFFICES OF YANINA TABACHNIKOVA, P.C.

Company Details

Name: LAW OFFICES OF YANINA TABACHNIKOVA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Sep 2014 (11 years ago)
Entity Number: 4641779
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: ROCHDALE VILLAGE MALL #2, 169-95 137TH AVENUE, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROCHDALE VILLAGE MALL #2, 169-95 137TH AVENUE, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2014-09-25 2014-10-14 Address 413 MAYFAIR DRIVE NORTH, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141014000257 2014-10-14 CERTIFICATE OF CHANGE 2014-10-14
140925000082 2014-09-25 CERTIFICATE OF INCORPORATION 2014-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2415557704 2020-05-01 0202 PPP 169-95 137 AVE, JAMAICA, NY, 11434
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6267
Loan Approval Amount (current) 6267
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 JAMAICA, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code -
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 -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State