Search icon

LUBARSKY LAW FIRM PLLC

Company Details

Name: LUBARSKY LAW FIRM PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 May 2018 (7 years ago)
Entity Number: 5337064
ZIP code: 10514
County: Westchester
Place of Formation: New York
Address: 138 Hardscrabble Lake Drive, Chappaqua, NY, United States, 10514

DOS Process Agent

Name Role Address
LUBARSKY LAW FIRM PLLC DOS Process Agent 138 Hardscrabble Lake Drive, Chappaqua, NY, United States, 10514

History

Start date End date Type Value
2018-05-08 2024-12-21 Address 445 HAMILTON AVENUE,, SUITE 1102, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241221000081 2024-12-21 BIENNIAL STATEMENT 2024-12-21
180724000823 2018-07-24 CERTIFICATE OF PUBLICATION 2018-07-24
180508000151 2018-05-08 ARTICLES OF ORGANIZATION 2018-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7026697710 2020-05-01 0202 PPP 445 Hamilton Avenue 1102, White Plains, NY, 10601
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) 20800
Loan Approval Amount (current) 20800
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address White Plains, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21004.53
Forgiveness Paid Date 2021-04-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State