Search icon

LAW OFFICES OF ROBERT ABRAMS, P.C.

Company Details

Name: LAW OFFICES OF ROBERT ABRAMS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Sep 1992 (33 years ago)
Entity Number: 1663657
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: 1111 MARCUS AVE, SUITE 107, LAKE SUCCESS, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAW OFFICES OF ROBERT ABRAMS, P.C. PENSION PLAN 2021 113125878 2022-10-04 LAW OFFICES OF ROBERT ABRAMS, P.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 5163144676
Plan sponsor’s address 333 EAST 56TH STREET, NEW YORK, NY, 10022
LAW OFFICES OF ROBERT ABRAMS, P.C. PENSION PLAN 2020 113125878 2021-10-14 LAW OFFICES OF ROBERT ABRAMS, P.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 5163144676
Plan sponsor’s address 200 EAST 57TH STREET, NEW YORK, NY, 11022
LAW OFFICES OF ROBERT ABRAMS, P.C. PENSION PLAN 2019 113125878 2020-10-08 LAW OFFICES OF ROBERT ABRAMS, P.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 5163144676
Plan sponsor’s address 200 EAST 57TH STREET, NEW YORK, NY, 11022
LAW OFFICES OF ROBERT ABRAMS, P.C. PENSION PLAN 2018 113125878 2019-10-03 LAW OFFICES OF ROBERT ABRAMS, P.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 5163144676
Plan sponsor’s address 3 DAKOTA DRIVE, STE. 300, LAKE SUCCESS, NY, 11042

Signature of

Role Plan administrator
Date 2019-10-03
Name of individual signing ROBERT ABRAMS
LAW OFFICES OF ROBERT ABRAMS, P.C. PENSION PLAN 2017 113125878 2018-10-04 LAW OFFICES OF ROBERT ABRAMS, P.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 5163144676
Plan sponsor’s address 3 DAKOTA DRIVE, STE. 300, LAKE SUCCESS, NY, 11042

Signature of

Role Plan administrator
Date 2018-10-04
Name of individual signing ROBERT ABRAMS
LAW OFFICES OF ROBERT ABRAMS, P.C. PENSION PLAN 2016 113125878 2017-09-26 LAW OFFICES OF ROBERT ABRAMS, P.C. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 5163144676
Plan sponsor’s address 200 E. 57TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-09-26
Name of individual signing ROBERT ABRAMS

Chief Executive Officer

Name Role Address
ROBERT ABRAMS, ESQ. Chief Executive Officer 1111 MARCUS AVE, SUITE 107, LAKE SUCCESS, NY, United States, 11042

DOS Process Agent

Name Role Address
ROBERT ABRAMS, ESQ. DOS Process Agent 1111 MARCUS AVE, SUITE 107, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
2004-11-10 2012-11-19 Address 1111 MARCUS AVE / SUITE 107, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2004-11-10 2012-11-19 Address 1111 MARCUS AVE / SUITE 107, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)
2004-11-10 2012-11-19 Address 1111 MARCUS AVE / SUITE 107, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
1998-09-10 2004-11-10 Address 5 DAKOTA DRIVE, SUITE 206, LAKE SUCCESS, NY, 11042, 1109, USA (Type of address: Principal Executive Office)
1998-09-10 2004-11-10 Address 5 DAKOTA DRIVE, SUITE 206, LAKE SUCCESS, NY, 11042, 1109, USA (Type of address: Chief Executive Officer)
1998-09-10 2004-11-10 Address 5 DAKOTA DR, SUITE 206, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
1993-10-07 1998-09-10 Address 5 DAKOTA DRIVE, SUITE 207, LAKE SUCCESS, NY, 11042, 1109, USA (Type of address: Principal Executive Office)
1993-10-07 1998-09-10 Address 5 DAKOTA DRIVE, SUITE 207, LAKE SUCCESS, NY, 11042, 1109, USA (Type of address: Chief Executive Officer)
1992-09-03 1998-09-10 Address 5 DAKOTA DRIVE, SUITE 207, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121119002291 2012-11-19 BIENNIAL STATEMENT 2012-09-01
081106002715 2008-11-06 BIENNIAL STATEMENT 2008-09-01
061103002199 2006-11-03 BIENNIAL STATEMENT 2006-09-01
041110002154 2004-11-10 BIENNIAL STATEMENT 2004-09-01
980910002080 1998-09-10 BIENNIAL STATEMENT 1998-09-01
960909002029 1996-09-09 BIENNIAL STATEMENT 1996-09-01
931007002404 1993-10-07 BIENNIAL STATEMENT 1993-09-01
920903000217 1992-09-03 CERTIFICATE OF INCORPORATION 1992-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2383417702 2020-05-01 0235 PPP 3 Dakota Drive 300, LAKE SUCCESS, NY, 11042
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) 15625
Loan Approval Amount (current) 15625
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 LAKE SUCCESS, NASSAU, NY, 11042-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15803.65
Forgiveness Paid Date 2021-06-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State