Search icon

SANDERS LAW FIRM, PLLC

Company Details

Name: SANDERS LAW FIRM, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 May 2000 (25 years ago)
Entity Number: 2513721
ZIP code: 11553
County: Nassau
Place of Formation: New York
Address: 333 EARLE OVINGTON BOULEVARD, SUITE 402, Uniondale, NY, United States, 11553

DOS Process Agent

Name Role Address
THE PLLC DOS Process Agent 333 EARLE OVINGTON BOULEVARD, SUITE 402, Uniondale, NY, United States, 11553

History

Start date End date Type Value
2022-09-29 2024-07-09 Address 333 EARLE OVINGTON BOULEVARD, SUITE 402, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
2007-03-27 2022-09-29 Address PO BOX 7610, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2000-05-24 2007-03-27 Address 100 HERRICKS ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240709004669 2024-07-09 BIENNIAL STATEMENT 2024-07-09
220929003138 2022-09-28 CERTIFICATE OF CHANGE BY ENTITY 2022-09-28
120710002288 2012-07-10 BIENNIAL STATEMENT 2012-05-01
100628002461 2010-06-28 BIENNIAL STATEMENT 2010-05-01
080829002009 2008-08-29 BIENNIAL STATEMENT 2008-05-01
070327000418 2007-03-27 CERTIFICATE OF AMENDMENT 2007-03-27
060511002542 2006-05-11 BIENNIAL STATEMENT 2006-05-01
001108000653 2000-11-08 AFFIDAVIT OF PUBLICATION 2000-11-08
001108000642 2000-11-08 AFFIDAVIT OF PUBLICATION 2000-11-08
000524000618 2000-05-24 ARTICLES OF ORGANIZATION 2000-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5964418504 2021-03-02 0235 PPS 100 Garden City Plz Ste 500, Garden City, NY, 11530-3207
Loan Status Date 2021-10-21
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 Garden City, NASSAU, NY, 11530-3207
Project Congressional District NY-04
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20943.72
Forgiveness Paid Date 2021-09-17
1503918206 2020-07-30 0235 PPP 4 Sousa Dr, PORT WASHINGTON, NY, 11050-1217
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 PORT WASHINGTON, NASSAU, NY, 11050-1217
Project Congressional District NY-03
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20983.29
Forgiveness Paid Date 2021-04-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State