Search icon

CHARLES LAW PLLC

Company Details

Name: CHARLES LAW PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Aug 2019 (6 years ago)
Entity Number: 5600159
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 120 W 15TH ST, APT 7E, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
CHARLES LAW PLLC DOS Process Agent 120 W 15TH ST, APT 7E, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2019-08-07 2023-08-01 Address 120 W 15TH ST, APT 7E, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801011827 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210823001717 2021-08-23 BIENNIAL STATEMENT 2021-08-23
200228000196 2020-02-28 CERTIFICATE OF PUBLICATION 2020-02-28
190807000207 2019-08-07 ARTICLES OF ORGANIZATION 2019-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3394267400 2020-05-07 0202 PPP 27 EAST 21ST STREET 9TH FLOOR, NEW YORK, NY, 10010
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10010-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21086.99
Forgiveness Paid Date 2021-08-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State