Search icon

FLETCHER LAW, PLLC

Company Details

Name: FLETCHER LAW, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Mar 2018 (7 years ago)
Entity Number: 5306411
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 234 Fifth Avenue, 2nd Floor, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 234 Fifth Avenue, 2nd Floor, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2021-04-14 2024-03-06 Address 524 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2019-02-06 2021-04-14 Address 154 GRAND STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2018-10-17 2019-02-06 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-10-17 2019-02-06 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-03-19 2018-10-17 Address 55 BETHUNE STREET #354, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240306001355 2024-03-06 BIENNIAL STATEMENT 2024-03-06
221212002389 2022-12-12 BIENNIAL STATEMENT 2022-03-01
210414000087 2021-04-14 CERTIFICATE OF CHANGE 2021-04-14
201104061355 2020-11-04 BIENNIAL STATEMENT 2020-03-01
190206000452 2019-02-06 CERTIFICATE OF CHANGE 2019-02-06
181017000089 2018-10-17 CERTIFICATE OF CHANGE 2018-10-17
180319000471 2018-03-19 ARTICLES OF ORGANIZATION 2018-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8961348309 2021-01-30 0202 PPS 524 Broadway Fl 11, New York, NY, 10012-4471
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) 20832
Loan Approval Amount (current) 20832
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, 10012-4471
Project Congressional District NY-10
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20970.94
Forgiveness Paid Date 2021-10-06
1660537708 2020-05-01 0202 PPP 55 BETHUNE ST APT 609, NEW YORK, NY, 10014
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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, 10014-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21020.84
Forgiveness Paid Date 2021-03-31

Date of last update: 24 Mar 2025

Sources: New York Secretary of State