Search icon

LAW OFFICE OF ALVIN PASTERNAK PLLC

Company Details

Name: LAW OFFICE OF ALVIN PASTERNAK PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jul 2019 (6 years ago)
Entity Number: 5586542
ZIP code: 10804
County: Westchester
Place of Formation: New York
Address: 35 REYNA LANE, NEW ROCHELLE, NY, United States, 10804

DOS Process Agent

Name Role Address
LAW OFFICE OF ALVIN PASTERNAK PLLC DOS Process Agent 35 REYNA LANE, NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value
2019-07-12 2023-07-05 Address 35 REYNA LANE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705000553 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210913000162 2021-09-13 BIENNIAL STATEMENT 2021-09-13
190916000935 2019-09-16 CERTIFICATE OF PUBLICATION 2019-09-16
190712000702 2019-07-12 ARTICLES OF ORGANIZATION 2019-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7869047004 2020-04-08 0202 PPP 35 REYNA LN, NEW ROCHELLE, NY, 10804-1104
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3600
Loan Approval Amount (current) 3600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10804-1104
Project Congressional District NY-16
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3629.88
Forgiveness Paid Date 2021-02-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State