Search icon

LEGAL LABS, INC.

Company Details

Name: LEGAL LABS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1986 (38 years ago)
Entity Number: 1130362
ZIP code: 10605
County: New York
Place of Formation: New York
Address: 237 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10605
Principal Address: C/O SRG2 PARTNERS, LLC, 237 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN GRUENBERG Chief Executive Officer 240 EAST 76TH STREET, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
C/O SRG2 PARTNERS, LLC DOS Process Agent 237 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
2024-12-01 2024-12-01 Address 240 EAST 76TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-12-01 Address 237 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2018-04-26 2020-12-02 Address 237 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2012-12-26 2018-12-03 Address 34 BRYANT AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)
2010-12-23 2012-12-26 Address 11 FOXHILL ROAD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Principal Executive Office)
2002-12-11 2010-12-23 Address 11 FOXHILL RD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Principal Executive Office)
1994-06-09 2018-04-26 Address 240 EAST 76TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1994-06-09 2002-12-11 Address 240 EAST 76TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1994-06-09 2024-12-01 Address 240 EAST 76TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1986-12-15 2024-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241201033689 2024-12-01 BIENNIAL STATEMENT 2024-12-01
221205001138 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201202060420 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203006545 2018-12-03 BIENNIAL STATEMENT 2018-12-01
180426000246 2018-04-26 CERTIFICATE OF CHANGE 2018-04-26
161201006505 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201006266 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121226006124 2012-12-26 BIENNIAL STATEMENT 2012-12-01
101223002014 2010-12-23 BIENNIAL STATEMENT 2010-12-01
081202002372 2008-12-02 BIENNIAL STATEMENT 2008-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6363508604 2021-03-23 0202 PPS 240 E 76th St Apt 17G, New York, NY, 10021-2958
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10021-2958
Project Congressional District NY-12
Number of Employees 1
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13575.75
Forgiveness Paid Date 2021-10-25
9874827104 2020-04-15 0202 PPP 240 EAST 76TH STREET 17G, NEW YORK, NY, 10021
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10021-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13626
Forgiveness Paid Date 2021-03-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State