Search icon

LAW OFFICES OF ARCIA & ASSOCIATES, P.C.

Company Details

Name: LAW OFFICES OF ARCIA & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Apr 2017 (8 years ago)
Entity Number: 5115528
ZIP code: 11530
County: Queens
Place of Formation: New York
Address: 39 VASSAR STREET, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICES OF ARCIA & ASSOCIATES, P.C. DOS Process Agent 39 VASSAR STREET, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
ELOY ABEL ARCIA Chief Executive Officer 39 VASSAR STREET, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 39 VASSAR STREET, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-10-20 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-20 2025-04-01 Address 39 VASSAR STREET, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-10-20 2025-04-01 Address 39 VASSAR STREET, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2024-10-20 2024-10-20 Address 39 VASSAR STREET, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-10-11 2024-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-19 2024-10-20 Address 39 VASSAR STREET, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2021-03-19 2024-10-20 Address 39 VASSAR STREET, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2017-04-06 2021-03-19 Address 82-17 ROOSEVELT AVE, 2ND FLOOR, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2017-04-06 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250401042825 2025-04-01 BIENNIAL STATEMENT 2025-04-01
241020000007 2024-10-20 BIENNIAL STATEMENT 2024-10-20
210319060355 2021-03-19 BIENNIAL STATEMENT 2019-04-01
170406000032 2017-04-06 CERTIFICATE OF INCORPORATION 2017-04-06

Complaints

Start date End date Type Satisafaction Restitution Result
2021-01-22 2021-02-25 Misrepresentation Yes 1900.00 Cash Amount

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1533108603 2021-03-13 0235 PPS 39 Vassar St # 2, Garden City, NY, 11530-5118
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 289695.55
Loan Approval Amount (current) 289695.55
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 Garden City, NASSAU, NY, 11530-5118
Project Congressional District NY-04
Number of Employees 32
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 293536.99
Forgiveness Paid Date 2022-07-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State