Search icon

THE OSORIO LAW FIRM PLLC

Company Details

Name: THE OSORIO LAW FIRM PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jan 2020 (5 years ago)
Entity Number: 5699713
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1579 Brentwood Road, Bay Shore, NY, United States, 11706

DOS Process Agent

Name Role Address
THE OSORIO LAW FIRM PLLC DOS Process Agent 1579 Brentwood Road, Bay Shore, NY, United States, 11706

History

Start date End date Type Value
2020-01-31 2024-01-02 Address 112 ROUTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102003263 2024-01-02 BIENNIAL STATEMENT 2024-01-02
221019000928 2022-10-19 BIENNIAL STATEMENT 2022-01-01
200410000508 2020-04-10 CERTIFICATE OF PUBLICATION 2020-04-10
200131000274 2020-01-31 ARTICLES OF ORGANIZATION 2020-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1302617708 2020-05-01 0235 PPP 112 ROUTE 109, WEST BABYLON, NY, 11704
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WEST BABYLON, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12630.33
Forgiveness Paid Date 2021-05-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State