Search icon

LAW OFFICES OF GARY WIRTH, P.C.

Company Details

Name: LAW OFFICES OF GARY WIRTH, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Dec 2015 (9 years ago)
Entity Number: 4858624
ZIP code: 11694
County: Nassau
Place of Formation: New York
Address: 123-10 Ocean Promenade, Apt. 6L, Rockaway Park, NY, United States, 11694

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123-10 Ocean Promenade, Apt. 6L, Rockaway Park, NY, United States, 11694

Chief Executive Officer

Name Role Address
GARY WIRTH Chief Executive Officer 123-10 OCEAN PROMENADE, APT. 6L, ROCKAWAY PARK, NY, United States, 11694

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 123-10 OCEAN PROMENADE, APT. 6L, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address 29 WOODLAND AVE., ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2021-09-24 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-24 2024-02-02 Address 29 woodland ave., ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2015-12-03 2021-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-03 2021-09-24 Address 57 LOUIS DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202002841 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220331002529 2022-03-31 BIENNIAL STATEMENT 2021-12-01
210924001398 2021-09-24 CERTIFICATE OF CHANGE BY ENTITY 2021-09-24
151203000597 2015-12-03 CERTIFICATE OF INCORPORATION 2015-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2456877702 2020-05-01 0235 PPP 57 LOUIS DR, FARMINGDALE, NY, 11735
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84510
Loan Approval Amount (current) 84510
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 FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 1
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 52213.51
Forgiveness Paid Date 2021-04-29

Date of last update: 08 Mar 2025

Sources: New York Secretary of State