Search icon

LAW OFFICE OF SERGE POLISHCHUK, PLLC

Company Details

Name: LAW OFFICE OF SERGE POLISHCHUK, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 2019 (6 years ago)
Entity Number: 5596020
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 411 LAFAYETTE ST., FL. 6, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 411 LAFAYETTE ST., FL. 6, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2019-07-30 2019-08-22 Address 12 CEDAR STREET, JERSEY CITY, NJ, 07305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191217000148 2019-12-17 CERTIFICATE OF PUBLICATION 2019-12-17
190822000380 2019-08-22 CERTIFICATE OF AMENDMENT 2019-08-22
190730000987 2019-07-30 ARTICLES OF ORGANIZATION 2019-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5215817905 2020-06-15 0202 PPP 411 Lafayette Street Fl 6, New York, NY, 10003-7021
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19674
Loan Approval Amount (current) 19674
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10003-7021
Project Congressional District NY-10
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19882.6
Forgiveness Paid Date 2021-07-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State