Search icon

SHTARK LAW P.C.

Company Details

Name: SHTARK LAW P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Oct 2017 (8 years ago)
Entity Number: 5218706
ZIP code: 11235
County: Queens
Place of Formation: New York
Address: 2908 EMMONS AVENUE, SUITE 2940, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2908 EMMONS AVENUE, SUITE 2940, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2017-10-17 2017-12-05 Address 7150 AUSTIN ST., STE. 103, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171205000053 2017-12-05 CERTIFICATE OF CHANGE 2017-12-05
171017000276 2017-10-17 CERTIFICATE OF INCORPORATION 2017-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1609418403 2021-02-02 0202 PPS 1345 Avenue of the Americas Fl 33, New York, NY, 10105-3105
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) 5917
Loan Approval Amount (current) 5917
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 New York, NEW YORK, NY, 10105-3105
Project Congressional District NY-12
Number of Employees 2
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 Unanswered
Veteran Unanswered
Forgiveness Amount 5958.88
Forgiveness Paid Date 2021-10-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State