Search icon

LAW OFFICES OF CHARLES WERTMAN P.C.

Company Details

Name: LAW OFFICES OF CHARLES WERTMAN P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Jun 2018 (7 years ago)
Entity Number: 5365397
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 11 SUNRISE PLAZA SUITE 304, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 SUNRISE PLAZA SUITE 304, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2018-06-26 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180626000006 2018-06-26 CERTIFICATE OF INCORPORATION 2018-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5875978506 2021-03-02 0235 PPS 100 Merrick Rd Ste 304W, Rockville Centre, NY, 11570-4807
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23582
Loan Approval Amount (current) 23582
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 Rockville Centre, NASSAU, NY, 11570-4807
Project Congressional District NY-04
Number of Employees 3
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 23761.75
Forgiveness Paid Date 2021-12-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State