Search icon

THE ABRAMSON LAW GROUP, PLLC

Company Details

Name: THE ABRAMSON LAW GROUP, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 2001 (24 years ago)
Entity Number: 2652051
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 570 Lexington Avenue, 23rd Floor, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE ABRAMSON LAW GROUP 401(K) PLAN 2023 134200978 2024-06-03 THE ABRAMSON LAW GROUP, PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2126864401
Plan sponsor’s address 570 LEXINGTON AVE FL 23, NEW YORK, NY, 100226637

Signature of

Role Plan administrator
Date 2024-06-03
Name of individual signing SIMA LUNIN
THE ABRAMSON LAW GROUP 401(K) PLAN 2022 134200978 2023-05-01 THE ABRAMSON LAW GROUP, PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2126864401
Plan sponsor’s address 570 LEXINGTON AVE FL 23, NEW YORK, NY, 100226637

Signature of

Role Plan administrator
Date 2023-05-01
Name of individual signing VICTOR HURTADO
THE ABRAMSON LAW GROUP 401(K) PLAN 2021 134200978 2022-10-18 THE ABRAMSON LAW GROUP, PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2126864401
Plan sponsor’s address 570 LEXINGTON AVE FL 23, NEW YORK, NY, 100226637

Signature of

Role Plan administrator
Date 2022-10-18
Name of individual signing SIMA LUNIN
THE ABRAMSON LAW GROUP 401(K) PLAN 2020 134200978 2021-10-12 THE ABRAMSON LAW GROUP, PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2126864401
Plan sponsor’s address 570 LEXINGTON AVE FL 23, NEW YORK, NY, 100226637

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing SIMA LUNIN
THE ABRAMSON LAW GROUP 401(K) PLAN 2019 134200978 2020-07-13 THE ABRAMSON LAW GROUP, PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2126864401
Plan sponsor’s address 570 LEXINGTON AVE FL 23, NEW YORK, NY, 100226637

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing VICTOR HURTADO
THE ABRAMSON LAW GROUP 401(K) PLAN 2018 134200978 2019-06-24 THE ABRAMSON LAW GROUP, PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2126864401
Plan sponsor’s address 570 LEXINGTON AVE FL 23, NEW YORK, NY, 100226637

Signature of

Role Plan administrator
Date 2019-06-24
Name of individual signing SIMA LUNIN
Role Employer/plan sponsor
Date 2019-06-24
Name of individual signing SIMA LUNIN
THE ABRAMSON LAW GROUP 401(K) PLAN 2017 134200978 2018-06-18 THE ABRAMSON LAW GROUP, PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2126864401
Plan sponsor’s address 570 LEXINGTON AVE FL 23, NEW YORK, NY, 100226637

Signature of

Role Plan administrator
Date 2018-06-18
Name of individual signing SERAFIMA LUNIN
Role Employer/plan sponsor
Date 2018-06-18
Name of individual signing SERAFIMA LUNIN
THE ABRAMSON LAW GROUP 401(K) PLAN 2016 134200978 2017-06-20 THE ABRAMSON LAW GROUP, PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2126864401
Plan sponsor’s address 570 LEXINGTON AVE FL 23, NEW YORK, NY, 100226637

Signature of

Role Plan administrator
Date 2017-06-20
Name of individual signing SERAFIMA LUNIN
Role Employer/plan sponsor
Date 2017-06-20
Name of individual signing SERAFIMA LUNIN
THE ABRAMSON LAW GROUP 401(K) PLAN 2015 134200978 2016-04-07 THE ABRAMSON LAW GROUP, PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2126864401
Plan sponsor’s address 570 LEXINGTON AVE FL 23, NEW YORK, NY, 100226637

Signature of

Role Plan administrator
Date 2016-04-07
Name of individual signing SERAFIMA LUNIN
Role Employer/plan sponsor
Date 2016-04-07
Name of individual signing SERAFIMA LUNIN
THE ABRAMSON LAW GROUP 401(K) PLAN 2014 134200978 2015-11-06 THE ABRAMSON LAW GROUP, PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2126864401
Plan sponsor’s address 570 LEXINGTON AVE FL 23, NEW YORK, NY, 100226637

Signature of

Role Plan administrator
Date 2015-11-06
Name of individual signing SERAFIMA LUNIN
Role Employer/plan sponsor
Date 2015-11-06
Name of individual signing SERAFIMA LUNIN

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 570 Lexington Avenue, 23rd Floor, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2001-06-19 2024-05-16 Address 12 EAST 41ST STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240516003363 2024-05-16 BIENNIAL STATEMENT 2024-05-16
011109000174 2001-11-09 AFFIDAVIT OF PUBLICATION 2001-11-09
011109000177 2001-11-09 AFFIDAVIT OF PUBLICATION 2001-11-09
010619000704 2001-06-19 ARTICLES OF ORGANIZATION 2001-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2499637308 2020-04-29 0202 PPP 570 LEXINGTON AVE, NEW YORK, NY, 10021
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198973
Loan Approval Amount (current) 198973
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10021-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 200314.02
Forgiveness Paid Date 2021-01-07
3829368304 2021-01-22 0202 PPS 570 Lexington Ave, New York, NY, 10022-6837
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176309.42
Loan Approval Amount (current) 176309.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-6837
Project Congressional District NY-12
Number of Employees 9
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 177164.4
Forgiveness Paid Date 2021-07-26

Date of last update: 23 Feb 2025

Sources: New York Secretary of State