Search icon

SHESTOPALKO LAW PLLC

Company Details

Name: SHESTOPALKO LAW PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Oct 2018 (7 years ago)
Entity Number: 5420621
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-30 2024-10-28 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-10-28 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-03-20 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-03-20 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-10-04 2019-03-20 Address 4160 STRAW ROAD, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241028003558 2024-10-28 BIENNIAL STATEMENT 2024-10-28
221003003841 2022-10-03 BIENNIAL STATEMENT 2022-10-01
220930000196 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929012769 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210408060664 2021-04-08 BIENNIAL STATEMENT 2020-10-01
190320000332 2019-03-20 CERTIFICATE OF CHANGE 2019-03-20
181004000354 2018-10-04 ARTICLES OF ORGANIZATION 2018-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7214598501 2021-03-05 0219 PPS 53 Selborne Chase, Fairport, NY, 14450-3224
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101808
Servicing Lender Name Ukrainian FCU
Servicing Lender Address 824 Ridge Rd East, ROCHESTER, NY, 14621-1711
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-3224
Project Congressional District NY-25
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101808
Originating Lender Name Ukrainian FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12569.44
Forgiveness Paid Date 2021-10-06
3850157309 2020-04-29 0219 PPP 53 Selborne Chase, Fairport, NY, 14450-3224
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101808
Servicing Lender Name Ukrainian FCU
Servicing Lender Address 824 Ridge Rd East, ROCHESTER, NY, 14621-1711
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Fairport, MONROE, NY, 14450-3224
Project Congressional District NY-25
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101808
Originating Lender Name Ukrainian FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7042.97
Forgiveness Paid Date 2020-12-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State