Search icon

LAW OFFICE OF MARIO PEREZ P.C.

Company Details

Name: LAW OFFICE OF MARIO PEREZ P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Mar 2017 (8 years ago)
Entity Number: 5096769
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 466 WILD AVE 2ND FL, STATEN ISLAND, NY, United States, 10314
Principal Address: 466 Wild Avenue 2nd Floor, Staten Island, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 466 WILD AVE 2ND FL, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
MARIO PEREZ Chief Executive Officer 466 WILD AVENUE 2ND FLOOR, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 466 WILD AVENUE 2ND FLOOR, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2024-08-30 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-30 2025-03-07 Address 466 WILD AVENUE 2ND FLOOR, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2024-08-30 2025-03-07 Address 466 WILD AVE 2ND FL, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2017-03-06 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-06 2024-08-30 Address 466 WILD AVE 2ND FL, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307001279 2025-03-07 BIENNIAL STATEMENT 2025-03-07
240830016284 2024-08-30 BIENNIAL STATEMENT 2024-08-30
170306000439 2017-03-06 CERTIFICATE OF INCORPORATION 2017-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1418517704 2020-05-01 0202 PPP 466 WILD AVE 2 FL, STATEN ISLAND, NY, 10314
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17905
Loan Approval Amount (current) 17905
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 STATEN ISLAND, RICHMOND, NY, 10314-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18136.03
Forgiveness Paid Date 2021-08-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State