Search icon

LAW OFFICE OF ANDRES D. GIL, PLLC

Company Details

Name: LAW OFFICE OF ANDRES D. GIL, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Mar 2018 (7 years ago)
Entity Number: 5312640
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 973 ROUTE 22, SUITE 3, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 973 ROUTE 22, SUITE 3, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2018-03-28 2018-06-13 Address 317 CLOCKTOWER COMMONS, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180910000916 2018-09-10 CERTIFICATE OF PUBLICATION 2018-09-10
180613000227 2018-06-13 CERTIFICATE OF CHANGE 2018-06-13
180328000154 2018-03-28 ARTICLES OF ORGANIZATION 2018-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5189347705 2020-05-01 0202 PPP 973 ROUTE 22 SUITE 3, BREWSTER, NY, 10509
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28600
Loan Approval Amount (current) 28600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BREWSTER, PUTNAM, NY, 10509-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19059.21
Forgiveness Paid Date 2021-04-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State