Search icon

NORMAN LISS, ATTORNEY AT LAW, P.C.

Company Details

Name: NORMAN LISS, ATTORNEY AT LAW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Oct 1980 (45 years ago)
Entity Number: 655631
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 200 WEST 57TH STREET, #708, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 WEST 57TH STREET, #708, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
NORMAN LISS Chief Executive Officer 200 WEST 57TH STREET, #708, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1993-12-17 2016-10-20 Address 200 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-12-17 2016-10-20 Address 200 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1980-10-09 2016-10-20 Address 200 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001062444 2020-10-01 BIENNIAL STATEMENT 2020-10-01
161020002005 2016-10-20 BIENNIAL STATEMENT 2016-10-01
141014006697 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121015002238 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101223002722 2010-12-23 BIENNIAL STATEMENT 2010-10-01
081002003322 2008-10-02 BIENNIAL STATEMENT 2008-10-01
041123002043 2004-11-23 BIENNIAL STATEMENT 2004-10-01
021009002081 2002-10-09 BIENNIAL STATEMENT 2002-10-01
001017002094 2000-10-17 BIENNIAL STATEMENT 2000-10-01
981021002216 1998-10-21 BIENNIAL STATEMENT 1998-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2258547707 2020-05-01 0202 PPP CLIENT TRUST ACCOUNT 200 W 57TH ST, NEW YORK, NY, 10019
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38980
Loan Approval Amount (current) 38980
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 Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39363.07
Forgiveness Paid Date 2021-04-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State