Search icon

BURDZY LAW PLLC

Company Details

Name: BURDZY LAW PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 2019 (6 years ago)
Entity Number: 5540548
ZIP code: 11201
County: Richmond
Place of Formation: New York
Address: 300 Cadman Plaza West, 12th Floor, Brooklyn, NY, United States, 11201

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
BURDZY RYBAK LAW DOS Process Agent 300 Cadman Plaza West, 12th Floor, Brooklyn, NY, United States, 11201

History

Start date End date Type Value
2019-04-25 2023-04-03 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2019-04-25 2023-04-03 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230403001578 2023-04-03 BIENNIAL STATEMENT 2023-04-01
220811000494 2022-08-11 BIENNIAL STATEMENT 2021-04-01
190812000216 2019-08-12 CERTIFICATE OF CHANGE 2019-08-12
190729000780 2019-07-29 CERTIFICATE OF PUBLICATION 2019-07-29
190425000041 2019-04-25 ARTICLES OF ORGANIZATION 2019-04-25

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5063.84

Date of last update: 23 Mar 2025

Sources: New York Secretary of State