Search icon

THE LAW FIRM OF STEVEN J. MANDEL P.C.

Company Details

Name: THE LAW FIRM OF STEVEN J. MANDEL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Oct 2000 (25 years ago)
Entity Number: 2562547
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 370 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017
Principal Address: 370 LEXINGTON AVE / SUITE 505, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN J MANDEL Chief Executive Officer 370 LEXINGTON AVE / SUITE 505, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O STEVEN J MANDEL, ESQ DOS Process Agent 370 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
061595735
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
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
2024-04-25 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-30 2020-10-02 Address 370 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-10-07 2010-12-30 Address 370 LEXINGTON AVE, STE 505, NEW YORK, NY, 10017, 6503, USA (Type of address: Chief Executive Officer)
2002-10-07 2010-12-30 Address 370 LEXINGTON AVE, STE 505, NEW YORK, NY, 10017, 6503, USA (Type of address: Principal Executive Office)
2000-10-12 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201002060996 2020-10-02 BIENNIAL STATEMENT 2020-10-01
121221006404 2012-12-21 BIENNIAL STATEMENT 2012-10-01
101230002062 2010-12-30 BIENNIAL STATEMENT 2010-10-01
081027002470 2008-10-27 BIENNIAL STATEMENT 2008-10-01
060929002707 2006-09-29 BIENNIAL STATEMENT 2006-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
175519.92
Total Face Value Of Loan:
175519.92

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175519.92
Current Approval Amount:
175519.92
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
176894.83

Date of last update: 30 Mar 2025

Sources: New York Secretary of State