Search icon

JASMINE MOY LAW P.C.

Company Details

Name: JASMINE MOY LAW P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 May 2016 (9 years ago)
Entity Number: 4939398
ZIP code: 11221
County: New York
Place of Formation: New York
Address: 424 JEFFERSON AVE #1, BROOKLYN, NY, United States, 11221
Principal Address: 424 JEFFERSON AVE, 1, BROOKLYN, NY, United States, 11221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASMINE MOY Chief Executive Officer 424 JEFFERSON AVE, 1, BROOKLYN, NY, United States, 11221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 424 JEFFERSON AVE #1, BROOKLYN, NY, United States, 11221

History

Start date End date Type Value
2021-02-23 2021-03-29 Address 424 JEFFERSON AVE #1, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)
2020-05-04 2021-01-05 Address 111 LAWRENCE ST 16K, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2020-05-04 2021-01-05 Address 111 LAWRENCE ST 16K, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2020-05-04 2021-02-23 Address 111 LAWRENCE ST 16K, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2018-05-02 2020-05-04 Address 111 LAWRENCE ST 20K, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2018-05-02 2020-05-04 Address 111 LAWRENCE ST 20K, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2016-05-02 2020-05-04 Address 506 W. 172ND ST 5D, NEW YORK, NY, 10032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210329000547 2021-03-29 CERTIFICATE OF CHANGE 2021-03-29
210223000289 2021-02-23 CERTIFICATE OF CHANGE 2021-02-23
210105002008 2021-01-05 AMENDMENT TO BIENNIAL STATEMENT 2020-05-01
200504061665 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502006247 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160502000291 2016-05-02 CERTIFICATE OF INCORPORATION 2016-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4239388609 2021-03-18 0202 PPS 424 Jefferson Ave Apt 1, Brooklyn, NY, 11221-6971
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9563
Loan Approval Amount (current) 9563
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11221-6971
Project Congressional District NY-08
Number of Employees 1
NAICS code 541199
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9611.08
Forgiveness Paid Date 2021-09-22
7064217304 2020-04-30 0202 PPP 111 Lawrence St 16K, Brooklyn, NY, 11201
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9563
Loan Approval Amount (current) 9563
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 Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9621.69
Forgiveness Paid Date 2020-12-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State