Search icon

PARUSIS LAW FIRM PLLC

Company Details

Name: PARUSIS LAW FIRM PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Apr 2019 (6 years ago)
Entity Number: 5534692
ZIP code: 11553
County: Nassau
Place of Formation: New York
Address: 487 JERUSALEM AVENUE, UNIONDALE, NY, United States, 11553

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 487 JERUSALEM AVENUE, UNIONDALE, NY, United States, 11553

History

Start date End date Type Value
2019-04-16 2023-05-09 Address 487 JERUSALEM AVENUE, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230509000343 2023-05-09 BIENNIAL STATEMENT 2023-04-01
211006002860 2021-10-06 BIENNIAL STATEMENT 2021-10-06
191001000393 2019-10-01 CERTIFICATE OF PUBLICATION 2019-10-01
190416000342 2019-04-16 ARTICLES OF ORGANIZATION 2019-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1336617706 2020-05-01 0202 PPP 9850 63RD DR APT 1B, REGO PARK, NY, 11374
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
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 New Business or 2 years or less
Project Address REGO PARK, QUEENS, NY, 11374-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8829.56
Forgiveness Paid Date 2021-04-01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State