Search icon

LEGAL SEARCH INC.

Company Details

Name: LEGAL SEARCH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1998 (27 years ago)
Entity Number: 2244524
ZIP code: 10502
County: Westchester
Place of Formation: New York
Address: 4 KENSINGTON RD, ARDSLEY, NY, United States, 10502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK JACOBSON Chief Executive Officer 4 KENSINGTON RD, ARDSLEY, NY, United States, 10502

DOS Process Agent

Name Role Address
MARK JACOBSON DOS Process Agent 4 KENSINGTON RD, ARDSLEY, NY, United States, 10502

History

Start date End date Type Value
2000-03-31 2010-03-30 Address 22 KENSINGTON RD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2000-03-31 2010-03-30 Address 22 KENSINGTON RD, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office)
2000-03-31 2010-03-30 Address 22 KENSINGTON RD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)
1998-03-31 2000-03-31 Address 22 KENSINGTON RD., ARDSLEY, NY, 10502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160315006068 2016-03-15 BIENNIAL STATEMENT 2016-03-01
140307006461 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120423002789 2012-04-23 BIENNIAL STATEMENT 2012-03-01
100330002109 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080306002398 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060327003110 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040315002498 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020311002333 2002-03-11 BIENNIAL STATEMENT 2002-03-01
000331002498 2000-03-31 BIENNIAL STATEMENT 2000-03-01
980331000299 1998-03-31 CERTIFICATE OF INCORPORATION 1998-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2434817705 2020-05-01 0202 PPP 510 E 85TH ST APT 9F, NEW YORK, NY, 10028
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) 50000
Loan Approval Amount (current) 50000
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 NEW YORK, NEW YORK, NY, 10028-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 561312
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 21063.02
Forgiveness Paid Date 2021-06-11
1518448602 2021-03-13 0202 PPS 510 E 85th St Apt 9F, New York, NY, 10028-7437
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 New York, NEW YORK, NY, 10028-7437
Project Congressional District NY-12
Number of Employees 1
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20943.15
Forgiveness Paid Date 2021-09-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State