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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13500.00
Total Face Value Of Loan:
13500.00
Date:
2020-08-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13500.00
Total Face Value Of Loan:
13500.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13500
Current Approval Amount:
13500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13575.75
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13500
Current Approval Amount:
13500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13626

Date of last update: 16 Mar 2025

Sources: New York Secretary of State