Search icon

LAW OFFICES OF ALLAN H. CARLIN, PLLC

Company Details

Name: LAW OFFICES OF ALLAN H. CARLIN, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Feb 2018 (7 years ago)
Entity Number: 5285386
ZIP code: 12495
County: Ulster
Place of Formation: New York
Address: po box 28, WILLOW, NY, United States, 12495

DOS Process Agent

Name Role Address
the llc DOS Process Agent po box 28, WILLOW, NY, United States, 12495

History

Start date End date Type Value
2018-02-13 2024-09-04 Address 708 THIRD AVENUE, 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904001090 2024-08-28 CERTIFICATE OF CHANGE BY ENTITY 2024-08-28
181121000710 2018-11-21 CERTIFICATE OF PUBLICATION 2018-11-21
180213000180 2018-02-13 ARTICLES OF ORGANIZATION 2018-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2250057403 2020-05-05 0202 PPP 708 Third Avenue, 19th FL, New York, NY, 10017
Loan Status Date 2020-06-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101029
Servicing Lender Name Pinnacle Federal Credit Union
Servicing Lender Address 2909 Washington Rd, Parlin, NJ, 08859
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, 10017-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 101029
Originating Lender Name Pinnacle Federal Credit Union
Originating Lender Address Parlin, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21044.55
Forgiveness Paid Date 2021-05-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State