Search icon

PIERRE PIERRE LAW, P.C.

Company Details

Name: PIERRE PIERRE LAW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Aug 2017 (8 years ago)
Entity Number: 5181553
ZIP code: 10708
County: New York
Place of Formation: New York
Address: 15 Park Pl., 2nd Fl., Ste 4, Bronxville, NY, United States, 10708

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PIERRE PIERRE LAW, P.C. DOS Process Agent 15 Park Pl., 2nd Fl., Ste 4, Bronxville, NY, United States, 10708

Agent

Name Role Address
EDDY PIERRE PIERRE Agent 211 EAST 43RD STREET STE 608, NEW YORK, NY, 10017

Chief Executive Officer

Name Role Address
EDDY PIERRE PIERRE Chief Executive Officer 15 PARK PL., 2ND FL, STE 4, BRONXVILLE, NY, United States, 10708

History

Start date End date Type Value
2023-10-30 2023-10-30 Address 211 EAST 43RD STREET, SUITE 608, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-10-30 2023-10-30 Address 15 PARK PL., 2ND FL, STE 4, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2022-11-22 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2018-03-12 2023-10-30 Address 211 EAST 43RD STREET STE 608, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2018-03-12 2023-10-30 Address 211 EAST 43RD STREET STE 608, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2017-08-04 2022-11-22 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2017-08-04 2018-03-12 Address 395 SOUTH END AVE., STE. 15C, NEW YORK, NY, 10280, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231030019834 2023-10-30 BIENNIAL STATEMENT 2023-08-01
221121003235 2022-11-21 BIENNIAL STATEMENT 2021-08-01
180312000138 2018-03-12 CERTIFICATE OF CHANGE 2018-03-12
170804000338 2017-08-04 CERTIFICATE OF INCORPORATION 2017-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9165037002 2020-04-09 0202 PPP 211 east 43rd st, ste 608, NEW YORK, NY, 10017-4707
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-4707
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10646.14
Forgiveness Paid Date 2021-09-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State