Search icon

LAW FIRM SUITES, INC.

Company Details

Name: LAW FIRM SUITES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2018 (7 years ago)
Entity Number: 5439408
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 11 BROADWAY, SUITE 615, NEW YORK, NY, United States, 10004
Principal Address: 11 Broadway, Suite 615, New York, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 BROADWAY, SUITE 615, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
STEPHEN FURNARI Chief Executive Officer 11 BROADWAY, SUITE 615, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2018-11-07 2023-06-02 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2018-11-07 2023-06-02 Address 11 BROADWAY, SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230602001178 2023-06-02 BIENNIAL STATEMENT 2022-11-01
190325000124 2019-03-25 CERTIFICATE OF AMENDMENT 2019-03-25
181107010166 2018-11-07 CERTIFICATE OF INCORPORATION 2018-11-07

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25660.41
Total Face Value Of Loan:
25660.41

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25660.41
Current Approval Amount:
25660.41
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25896.63

Date of last update: 23 Mar 2025

Sources: New York Secretary of State