Search icon

LAW OFFICE OF DIANA MULLAEV PLLC

Company Details

Name: LAW OFFICE OF DIANA MULLAEV PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Sep 2018 (7 years ago)
Entity Number: 5406937
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 6140 164th Street, FRESH MEADOWS, NY, United States, 11365

DOS Process Agent

Name Role Address
MULLAEV LAW GROUP DOS Process Agent 6140 164th Street, FRESH MEADOWS, NY, United States, 11365

History

Start date End date Type Value
2018-09-10 2025-02-03 Address 71-23 169 STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203002235 2025-02-03 BIENNIAL STATEMENT 2025-02-03
211018002963 2021-10-18 BIENNIAL STATEMENT 2021-10-18
180910000677 2018-09-10 ARTICLES OF ORGANIZATION 2018-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6361167402 2020-05-14 0202 PPP 7123 169TH ST, FRESH MEADOWS, NY, 11365-3348
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19217
Loan Approval Amount (current) 19217
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 FRESH MEADOWS, QUEENS, NY, 11365-3348
Project Congressional District NY-06
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 19350.4
Forgiveness Paid Date 2021-01-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State