Search icon

THE LEGAL SERVICES GROUP, P.C.

Company Details

Name: THE LEGAL SERVICES GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Sep 1992 (33 years ago)
Entity Number: 1668333
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 150 WHITE PLAINS ROAD, #404, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL WEINSTEIN Chief Executive Officer 150 WHITE PLAINS ROAD, #404, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
MICHAEL WEINSTEIN DOS Process Agent 150 WHITE PLAINS ROAD, #404, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2017-02-21 2020-09-03 Address 150 WHITE PLAINS ROAD, SUITE 4, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2017-02-21 2020-09-03 Address 150 WHITE PLAINS ROAD, SUITE 4, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2006-09-21 2017-02-21 Address 150 WHITE PLAINS ROAD, SUITE 404, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2006-09-21 2017-02-21 Address 150 WHITE PLAINS ROAD, SUITE 404, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
2006-09-21 2017-02-21 Address 150 WHITE PLAINS ROAD, SUITE 404, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200903061364 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180904009806 2018-09-04 BIENNIAL STATEMENT 2018-09-01
170221006220 2017-02-21 BIENNIAL STATEMENT 2016-09-01
140902006468 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120907006306 2012-09-07 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
22900.00
Total Face Value Of Loan:
22900.00
Date:
2020-05-02
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:
22750.00
Total Face Value Of Loan:
22750.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22900
Current Approval Amount:
22900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23038.04
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22750
Current Approval Amount:
22750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22952.51

Date of last update: 15 Mar 2025

Sources: New York Secretary of State