Search icon

CLARK-ESPOSITO LAW FIRM, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CLARK-ESPOSITO LAW FIRM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 May 2016 (9 years ago)
Entity Number: 4950042
ZIP code: 10017
County: New York
Place of Formation: New York
Activity Description: Our law firm specializes in aligning enterprise operations with government legislation, regulations, and geopolitical factors for a wide variety of domestic and foreign stakeholders across multiple highly regulated sectors. We assist a diverse client base in navigating complex regulatory compliance regimes and risk assessment, together with the development of comprehensive internal training programs and full suites of standard operating procedures, as well as auditing, implementing best practices, and continuous improvement.
Address: 211 E. 43rd St, Fl 7, New York, NY, United States, 10017
Principal Address: 211 E. 43rd St, Fl 7, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 917-546-6997

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEANNA CLARK DOS Process Agent 211 E. 43rd St, Fl 7, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
DEANNA CLARK Chief Executive Officer 211 E. 43RD ST, FL 7, NEW YORK, NY, United States, 10017

Unique Entity ID

Unique Entity ID:
H2PVG1ESAVL9
CAGE Code:
84P01
UEI Expiration Date:
2025-02-13

Business Information

Activation Date:
2024-03-01
Initial Registration Date:
2018-06-29

Form 5500 Series

Employer Identification Number (EIN):
812825230
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors DBA Name:
CLARK-ESPOSITO LAW FIRM, P.C.
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 1345 AVE. OF THE AMERICAS, FL 33, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
2024-05-06 2024-05-06 Address 211 E. 43RD ST, FL 7, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2022-04-08 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2020-05-04 2024-05-06 Address 1345 AVE. OF THE AMERICAS, FL 33, NEW YORK, NY, 10105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506003335 2024-05-06 BIENNIAL STATEMENT 2024-05-06
220627003033 2022-06-27 BIENNIAL STATEMENT 2022-05-01
200504062736 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180518006369 2018-05-18 BIENNIAL STATEMENT 2018-05-01
160519000640 2016-05-19 CERTIFICATE OF INCORPORATION 2016-05-19

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
6210.00
Total Face Value Of Loan:
6210.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,210
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,306.3
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $6,210

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State