Search icon

TAYNE LAW GROUP P.C.

Company Details

Name: TAYNE LAW GROUP P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Jan 2001 (24 years ago)
Entity Number: 2594591
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 135 PINELAWN ROAD, SUITE 250N, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TAYNE LAW GROUP, P.C. DOS Process Agent 135 PINELAWN ROAD, SUITE 250N, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
LESLIE H. TAYNE, ESQ. Chief Executive Officer 135 PINELAWN ROAD, SUITE 250N, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2007-07-05 2021-01-05 Address 150 BROADHOLLOW ROAD, SUITE 213, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2007-01-26 2007-07-05 Address 150 BROADHOLLOW RD / SUITE 213, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2007-01-26 2021-01-05 Address 150 BROADHOLLOW RD / SUITE 213, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2002-12-31 2007-01-26 Address 2171 JERICHO TPKE, STE 240, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2002-12-31 2007-01-26 Address 2171 JERICHO TPKE, STE 240, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2002-12-31 2007-01-26 Address 2171 JERICHO TPKE, STE 240, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2002-05-14 2002-12-31 Address 2171 JERICHO TURNPIKE, SUITE 240, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2001-01-17 2002-05-14 Address 356 MIDDLE COUNTRY RD, SUITE 210, CORAM, NY, 11727, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105061233 2021-01-05 BIENNIAL STATEMENT 2021-01-01
150305006592 2015-03-05 BIENNIAL STATEMENT 2015-01-01
130620000836 2013-06-20 CERTIFICATE OF AMENDMENT 2013-06-20
130124002377 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110125002574 2011-01-25 BIENNIAL STATEMENT 2011-01-01
090102002815 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070705000332 2007-07-05 CERTIFICATE OF CHANGE 2007-07-05
070126002466 2007-01-26 BIENNIAL STATEMENT 2007-01-01
050207002612 2005-02-07 BIENNIAL STATEMENT 2005-01-01
021231002066 2002-12-31 BIENNIAL STATEMENT 2003-01-01

Complaints

Start date End date Type Satisafaction Restitution Result
2019-10-02 2019-11-01 Misrepresentation NA 0.00 Referred to Outside

CFPB Complaint

Complaint Id Date Received Issue Product
11273068 2024-12-23 Charged upfront or unexpected fees Debt or credit management
Issue Charged upfront or unexpected fees
Timely Yes
Company Tayne Law Group, P. C.
Product Debt or credit management
Sub Product Debt settlement
Date Received 2024-12-23
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2024-12-27
2933277 2018-06-12 Attempts to collect debt not owed Debt collection
Tags Servicemember
Issue Attempts to collect debt not owed
Timely Yes
Company Tayne Law Group, P. C.
Product Debt collection
Sub Issue Debt was paid
Sub Product Other debt
Date Received 2018-06-12
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2018-07-27
Complaint What Happened i hired Tayne law group to settle my debts and paid them $ XXXX monthly for one year ending in roughly XX/XX/2017 they later ownly settled 2 two accounts but charged me for 12 account then tried to sue me illegally to try to claim they worked on accounts that were allready settled by another attorney .. so basic they took money without doing the work and tried to charge money for accounts that were allready settled which is both illegal and unethical and tried to sue in another county where the crime was not commited
Consumer Consent Provided Consent provided

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8021607003 2020-04-08 0235 PPP 150 Broadhollow Rd. Ste 314, MELVILLE, NY, 11747-4901
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124200
Loan Approval Amount (current) 124200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-4901
Project Congressional District NY-01
Number of Employees 16
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 125448.9
Forgiveness Paid Date 2021-04-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State