Search icon

LAW OFFICE OF MARC SCOLNICK P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LAW OFFICE OF MARC SCOLNICK P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 May 2019 (6 years ago)
Entity Number: 5558705
ZIP code: 11415
County: New York
Place of Formation: New York
Address: 8403 CUTHBERT RD, SUITE 1B, KEW GARDENS, NY, United States, 11415

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICE OF MARC SCOLNICK PC DOS Process Agent 8403 CUTHBERT RD, SUITE 1B, KEW GARDENS, NY, United States, 11415

Chief Executive Officer

Name Role Address
MARC SCOLNICK Chief Executive Officer 8403 CUTHBERT RD, SUITE 1B, KEW GARDENS, NY, United States, 11415

Links between entities

Type:
Headquarter of
Company Number:
F25000003569
State:
FLORIDA

History

Start date End date Type Value
2025-05-01 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-01 2025-05-01 Address 8403 CUTHBERT RD, SUITE 1B, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2023-05-12 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2025-05-01 Address 8403 CUTHBERT RD, SUITE 1B, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-01 Address 8403 CUTHBERT RD, SUITE 1B, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501045986 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230501000319 2023-05-01 BIENNIAL STATEMENT 2023-05-01
211108000291 2021-11-08 BIENNIAL STATEMENT 2021-11-08
190523000604 2019-05-23 CERTIFICATE OF INCORPORATION 2019-05-23

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
18690.00
Total Face Value Of Loan:
18690.00
Date:
2020-05-02
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:
14145.00
Total Face Value Of Loan:
14145.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$18,690
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,690
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,792.27
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $18,690
Jobs Reported:
6
Initial Approval Amount:
$14,145
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,270.14
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $14,145

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State