Search icon

WIDOWSKI LAW GROUP LLP

Company claim

Is this your business?

Get access!

Company Details

Name: WIDOWSKI LAW GROUP LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 06 May 1998 (27 years ago)
Entity Number: 2256656
ZIP code: 10022
County: Blank
Place of Formation: New York
Address: 515 MADISON AVE, STE 500, NEW YORK, NY, United States, 10022
Principal Address: 515 MADISON AVE, STE 500, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 515 MADISON AVE, STE 500, NEW YORK, NY, United States, 10022

Unique Entity ID

CAGE Code:
6Z2A4
UEI Expiration Date:
2017-09-08

Business Information

Division Name:
WIDOWSKI LAW GROUP LLP
Activation Date:
2016-09-08
Initial Registration Date:
2013-08-27

Commercial and government entity program

CAGE number:
6Z2A4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2022-02-08

Contact Information

POC:
ESTHER S. WIDOWSKI
Corporate URL:
www.widowskilawgroup.com

History

Start date End date Type Value
2003-03-21 2018-01-30 Address 425 MADISON AVE, STE 700, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-02-03 2011-01-03 Name WIDOWSKI & STEINHART LLP
1998-06-11 2003-03-21 Address SUITE 700, 425 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-05-21 1998-06-11 Address 425 MADISON AVENUE, SUITE 700, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-05-06 2003-02-03 Name WIDOWSKI CASSIDY & STEINHART LLP

Filings

Filing Number Date Filed Type Effective Date
180130002033 2018-01-30 FIVE YEAR STATEMENT 2018-05-01
RV-2140346 2013-11-20 REVOCATION OF REGISTRATION 2013-11-20
110103000739 2011-01-03 CERTIFICATE OF AMENDMENT 2011-01-03
080424002400 2008-04-24 FIVE YEAR STATEMENT 2008-05-01
030321002391 2003-03-21 FIVE YEAR STATEMENT 2003-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-06-23
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:
20832.50
Total Face Value Of Loan:
20832.50
Date:
2020-05-26
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:
2822.92
Total Face Value Of Loan:
2822.92

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,955.85
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $20,829
Jobs Reported:
1
Initial Approval Amount:
$2,822.92
Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,822.92
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,861.9
Servicing Lender:
American Express National Bank
Use of Proceeds:
Payroll: $2,173.65
Utilities: $0
Mortgage Interest: $0
Rent: $592.82
Healthcare: $56.45
Debt Interest: $0
Jobs Reported:
1
Initial Approval Amount:
$20,832.5
Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,995.74
Servicing Lender:
American Express National Bank
Use of Proceeds:
Payroll: $16,666
Utilities: $0
Mortgage Interest: $0
Rent: $2,083.25
Healthcare: $2083.25
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State