Search icon

MARK E. SEITELMAN LAW OFFICES, P.C.

Company Details

Name: MARK E. SEITELMAN LAW OFFICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Mar 2000 (25 years ago)
Entity Number: 2488959
ZIP code: 10006
County: New York
Place of Formation: New York
Principal Address: 111 BROADWAY, 9TH FL, NEW YORK, NY, United States, 10006
Address: 111 BROADWAY 9TH FLOOR, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK E SEITELMAN Chief Executive Officer 111 BROADWAY, 9TH FL, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 BROADWAY 9TH FLOOR, NEW YORK, NY, United States, 10006

Form 5500 Series

Employer Identification Number (EIN):
134106732
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-10 2024-01-10 Address 111 BROADWAY, 9TH FL, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2002-02-27 2024-01-10 Address 111 BROADWAY, 9TH FL, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2001-10-31 2024-01-10 Address 111 BROADWAY 9TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2000-03-22 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-03-22 2001-10-31 Address 233 BROADWAY STE 901, NEW YORK, NY, 10279, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240110000868 2024-01-10 BIENNIAL STATEMENT 2024-01-10
180302006157 2018-03-02 BIENNIAL STATEMENT 2018-03-01
140603002316 2014-06-03 BIENNIAL STATEMENT 2014-03-01
120412002891 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100331002618 2010-03-31 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
230655.00
Total Face Value Of Loan:
230655.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
8800.00
Total Face Value Of Loan:
65000.00
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:
255180.00
Total Face Value Of Loan:
255180.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
230655
Current Approval Amount:
230655
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
233179.13
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
255180
Current Approval Amount:
255180
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
257048.63

Date of last update: 31 Mar 2025

Sources: New York Secretary of State