Search icon

LAW OFFICES OF LAWRENCE ANDELSMAN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAW OFFICES OF LAWRENCE ANDELSMAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Jun 1997 (28 years ago)
Entity Number: 2154055
ZIP code: 33445
County: Nassau
Place of Formation: New York
Address: 5103 Pineview, 5103 Pineview Circle, Delray Beach, FL, United States, 33445
Principal Address: 98 CUTTER MILL ROAD, SUITE 462S, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LAWRENCE ANDELSMAN Agent 98 CUTTERMILL ROAD STE 462S, GREAT NECK, NY, 11021

Chief Executive Officer

Name Role Address
LAWRENCE ANDELSMAN Chief Executive Officer 98 CUTTER MILL ROAD, 462S, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5103 Pineview, 5103 Pineview Circle, Delray Beach, FL, United States, 33445

History

Start date End date Type Value
2025-06-04 2025-06-04 Address 98 CUTTER MILL ROAD, 462S, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-11-17 2025-06-04 Address 98 CUTTER MILL ROAD, 462S, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-11-17 2023-11-17 Address 98 CUTTER MILL ROAD, 462S, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-11-17 2025-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-17 2025-06-04 Address 98 CUTTERMILL ROAD STE 462S, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250604003892 2025-06-04 BIENNIAL STATEMENT 2025-06-04
231117002057 2023-11-17 BIENNIAL STATEMENT 2023-06-01
210408060495 2021-04-08 BIENNIAL STATEMENT 2019-06-01
190221000775 2019-02-21 CERTIFICATE OF CHANGE 2019-02-21
140410000112 2014-04-10 CERTIFICATE OF CHANGE 2014-04-10

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$184,835.2
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$184,835.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$185,888.67
Servicing Lender:
Flushing Bank
Use of Proceeds:
Payroll: $184,835.2
Jobs Reported:
10
Initial Approval Amount:
$170,884.92
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$170,884.92
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$171,966.41
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $170,880.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State