Search icon

SALMEN NAVARRO LAW P.C.

Company Details

Name: SALMEN NAVARRO LAW P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Aug 2017 (8 years ago)
Entity Number: 5184449
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1501 BROADWAY, SUITE 1305, NEW YORK, NY, United States, 10036
Principal Address: 1501 Broadway, 1305, New York, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SALMEN NAVARRO LAW P.C. DOS Process Agent 1501 BROADWAY, SUITE 1305, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
HEDWIN SALMEN-NAVARRO Chief Executive Officer 1501 BROADWAY, SUITE 1305, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 1501 BROADWAY, SUITE 1305, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-05-19 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-19 2023-08-02 Address 1501 BROADWAY, SUITE 1305, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-05-19 2023-08-02 Address 1501 BROADWAY, SUITE 1305, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2017-08-10 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-10 2023-05-19 Address 1501 BROADWAY, SUITE 1305, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802003596 2023-08-02 BIENNIAL STATEMENT 2023-08-01
230519003060 2023-05-19 BIENNIAL STATEMENT 2021-08-01
170810000383 2017-08-10 CERTIFICATE OF INCORPORATION 2017-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6699387700 2020-05-01 0202 PPP 1501 Broadway 1305, New York, NY, 10036
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86000
Loan Approval Amount (current) 86000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86857.61
Forgiveness Paid Date 2021-05-10
9376398600 2021-03-26 0202 PPS 1501 Broadway Ste 1305, New York, NY, 10036-5505
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86000
Loan Approval Amount (current) 86000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-5505
Project Congressional District NY-12
Number of Employees 6
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86427.61
Forgiveness Paid Date 2021-10-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State