Search icon

RUSSO LAW GROUP, P.C.

Company Details

Name: RUSSO LAW GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Jan 1999 (26 years ago)
Entity Number: 2338309
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 100 QUENTIN ROOSEVELT BLVD, SUITE 102, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RUSSO LAW GROUP, PC DOS Process Agent 100 QUENTIN ROOSEVELT BLVD, SUITE 102, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
VINCENT J RUSSO Chief Executive Officer 100 QUENTIN ROOSEVELT BLVD, SUITE 102, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
113472829
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2017-01-03 2021-01-04 Address 100 QUENTIN ROOSEVELT BLVD, SUITE 102, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2015-01-05 2017-01-03 Address 1600 STEWART AVE, SUITE 300, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2015-01-05 2017-01-03 Address 1600 STEWART AVE, SUITE 300, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2015-01-05 2017-01-03 Address 1600 STEWART AVE, SUITE 300, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2003-01-16 2015-01-05 Address 1600 STEWART AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210104060860 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190107060214 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170103006250 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150911000546 2015-09-11 CERTIFICATE OF AMENDMENT 2015-09-11
150105007113 2015-01-05 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

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:
463897.00
Total Face Value Of Loan:
463897.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
463897
Current Approval Amount:
463897
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
468203.25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State