Search icon

PEGALIS LAW GROUP, LLC

Company Details

Name: PEGALIS LAW GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Nov 2000 (25 years ago)
Entity Number: 2571682
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: ONE HOLLOW LANE, SUITE 107, LAKE SUCCESS, NY, United States, 11042

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ONE HOLLOW LANE, SUITE 107, LAKE SUCCESS, NY, United States, 11042

Form 5500 Series

Employer Identification Number (EIN):
113579834
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
2002-11-08 2024-03-26 Address ONE HOLLOW LANE, SUITE 107, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2001-01-24 2019-03-22 Name PEGALIS & ERICKSON, LLC
2000-12-06 2002-11-08 Address ATTN: STEVEN E. PEGALIS, 5 ORCHARD LANE, KINGS POINT, NY, 11024, USA (Type of address: Service of Process)
2000-11-07 2001-01-24 Name PEGALIS & ERICKSON LLC
2000-11-07 2000-12-06 Address 175 EAST SHORE ROAD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240326000620 2024-03-26 BIENNIAL STATEMENT 2024-03-26
190322000045 2019-03-22 CERTIFICATE OF AMENDMENT 2019-03-22
161114006630 2016-11-14 BIENNIAL STATEMENT 2016-11-01
150123006298 2015-01-23 BIENNIAL STATEMENT 2014-11-01
121219006496 2012-12-19 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
225396.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State