Search icon

WIDOWSKI LAW GROUP LLP

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6Z2A4 Obsolete Non-Manufacturer 2013-09-20 2024-03-01 2022-02-08 No data

Contact Information

POC ESTHER S. WIDOWSKI
Phone +1 212-308-0888
Fax +1 212-308-7677
Address 515 MADISON AVE STE 500, NEW YORK, NY, 10022 5472, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

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

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
1998-05-06 1998-05-21 Address 44 SOUTH BAYLES AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

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
030203000722 2003-02-03 CERTIFICATE OF AMENDMENT 2003-02-03
980915000485 1998-09-15 AFFIDAVIT OF PUBLICATION 1998-09-15
980915000483 1998-09-15 AFFIDAVIT OF PUBLICATION 1998-09-15
980611000608 1998-06-11 CERTIFICATE OF AMENDMENT 1998-06-11
980521000692 1998-05-21 CERTIFICATE OF AMENDMENT 1998-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3550597800 2020-05-26 0202 PPP 515 Madison Avenue, Suite 500, New York, NY, 10022
Loan Status Date 2021-12-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2822.92
Loan Approval Amount (current) 2822.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
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, 10022-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2861.9
Forgiveness Paid Date 2021-10-15
8623648509 2021-03-10 0202 PPS 515 Madison Ave Rm 500, New York, NY, 10022-5472
Loan Status Date 2021-11-20
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 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10022-5472
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20955.85
Forgiveness Paid Date 2021-10-27
2039688002 2020-06-23 0235 PPP 300 Abrahams Path, East Hampton, NY, 11937
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Hampton, SUFFOLK, NY, 11937-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20995.74
Forgiveness Paid Date 2021-04-08

Date of last update: 24 Feb 2025

Sources: New York Secretary of State