Search icon

LAW OFFICES OF JAMES C FREEMAN PLLC

Company Details

Name: LAW OFFICES OF JAMES C FREEMAN PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Mar 2017 (8 years ago)
Entity Number: 5094008
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 55 CHURCH ST, SUITE 213, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
LAW OFFICES OF JAMES C FREEMAN PLLC DOS Process Agent 55 CHURCH ST, SUITE 213, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2017-03-01 2021-04-13 Address 111 CHURCH ST, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210413060356 2021-04-13 BIENNIAL STATEMENT 2021-03-01
170510000101 2017-05-10 CERTIFICATE OF PUBLICATION 2017-05-10
170301000435 2017-03-01 ARTICLES OF ORGANIZATION 2017-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5527597202 2020-04-27 0202 PPP 111 Church Street, White Plains, NY, 10601
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21900
Loan Approval Amount (current) 21900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22175.4
Forgiveness Paid Date 2021-08-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State