Search icon

LAW OFFICE OF RAY BECKERMAN P.C.

Company Details

Name: LAW OFFICE OF RAY BECKERMAN P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Apr 2017 (8 years ago)
Entity Number: 5120691
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 10818 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAY BECKERMAN, LAW OFFICE OF RAY BECKERMAN P.C. DOS Process Agent 10818 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
RAY BECKERMAN Chief Executive Officer 10818 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2024-03-09 2024-03-09 Address 10818 QUEENS BLVD 4 FL, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-03-09 2024-03-09 Address 10818 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2023-06-12 2024-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-02 2024-03-09 Address 10818 QUEENS BLVD 4 FL, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2019-04-12 2024-03-09 Address 10818 QUEENS BLVD 4 FL, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2017-04-17 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-17 2021-04-02 Address 10818 QUEENS BLVD 4 FL, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240309000002 2024-03-09 BIENNIAL STATEMENT 2024-03-09
210402060775 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190412060272 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170417000301 2017-04-17 CERTIFICATE OF INCORPORATION 2017-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2939358406 2021-02-04 0202 PPS 10818 Queens Blvd Fl 4, Forest Hills, NY, 11375-4748
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21612
Loan Approval Amount (current) 21612
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 Forest Hills, QUEENS, NY, 11375-4748
Project Congressional District NY-06
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21754.38
Forgiveness Paid Date 2021-10-06

Date of last update: 07 Mar 2025

Sources: New York Secretary of State