Search icon

CONNOLLY LAW, PLLC

Company Details

Name: CONNOLLY LAW, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Oct 2021 (4 years ago)
Entity Number: 6299083
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 1055 franklin avenue, suite 206, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
the llc DOS Process Agent 1055 franklin avenue, suite 206, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2021-10-08 2021-12-13 Address 1055 franklin avenue, suite 206, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211213000278 2021-12-10 CERTIFICATE OF PUBLICATION 2021-12-10
211008000139 2021-10-07 ARTICLES OF ORGANIZATION 2021-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6522927309 2020-04-30 0202 PPP 1 BATTERY PARK PLZ Floor 32, NEW YORK, NY, 10004-1465
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) 20800
Loan Approval Amount (current) 20800
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 Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10004-1465
Project Congressional District NY-10
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20982.93
Forgiveness Paid Date 2021-03-23

Date of last update: 21 Mar 2025

Sources: New York Secretary of State