Search icon

THE NELSON LAW FIRM, LLC

Headquarter

Company Details

Name: THE NELSON LAW FIRM, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jun 2003 (22 years ago)
Entity Number: 2918599
ZIP code: 06511
County: Westchester
Place of Formation: New York
Address: 525 Edgewood Ave., New Haven, CT, United States, 06511

Links between entities

Type Company Name Company Number State
Headquarter of THE NELSON LAW FIRM, LLC, CONNECTICUT 1249161 CONNECTICUT

Central Index Key

CIK number Mailing Address Business Address Phone
1251109 WHITE PLAINS PLAZA, 1 NORTH BROADWAY, SUITE 712, WHITE PLAINS, NY, 10601 WHITE PLAINS PLAZA, 1 NORTH BROADWAY, SUITE 712, WHITE PLAINS, NY, 10601 914-220-1900

Filings since 2003-11-24

Form type SC 13G
Filing date 2003-11-24
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE NELSON LAW FIRM, LLC 2022 113799484 2023-07-30 THE NELSON LAW FIRM, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-02-01
Business code 541110
Sponsor’s telephone number 9142201920
Plan sponsor’s address 445 HAMILTON AVE STE 1102, WHITE PLAINS, NY, 106011832

Signature of

Role Plan administrator
Date 2023-07-30
Name of individual signing STEPHEN J. NELSON
THE NELSON LAW FIRM, LLC 2021 113799484 2022-07-27 THE NELSON LAW FIRM, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-02-01
Business code 541110
Sponsor’s telephone number 9142201920
Plan sponsor’s address 445 HAMILTON AVE STE 1102, WHITE PLAINS, NY, 106011832

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing STEPHEN J. NELSON
THE NELSON LAW FIRM, LLC 2020 113799484 2021-07-26 THE NELSON LAW FIRM, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-02-01
Business code 541110
Sponsor’s telephone number 9142201920
Plan sponsor’s address 445 HAMILTON AVE STE 1102, WHITE PLAINS, NY, 106011832

Signature of

Role Plan administrator
Date 2021-07-26
Name of individual signing STEPHEN J. NELSON
THE NELSON LAW FIRM, LLC 2019 113799484 2020-10-10 THE NELSON LAW FIRM, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-02-01
Business code 541110
Sponsor’s telephone number 9142201920
Plan sponsor’s address 445 HAMILTON AVE STE 1102, WHITE PLAINS, NY, 106011832

Signature of

Role Plan administrator
Date 2020-10-10
Name of individual signing STEPHEN J. NELSON
THE NELSON LAW FIRM, LLC 2018 113799484 2019-07-31 THE NELSON LAW FIRM, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-02-01
Business code 541110
Sponsor’s telephone number 9142201920
Plan sponsor’s address 445 HAMILTON AVE STE 1102, WHITE PLAINS, NY, 106011832

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing STEPHEN J. NELSON
THE NELSON LAW FIRM, LLC 2017 113799484 2018-07-31 THE NELSON LAW FIRM, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-02-01
Business code 541110
Sponsor’s telephone number 9142201920
Plan sponsor’s address 1 N BROADWAY STE 712, WHITE PLAINS, NY, 106011832

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing STEPHEN J. NELSON
THE NELSON LAW FIRM, LLC 2016 113799484 2017-07-27 THE NELSON LAW FIRM, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-02-01
Business code 541110
Sponsor’s telephone number 9142201920
Plan sponsor’s address 1 N BROADWAY STE 712, WHITE PLAINS, NY, 106011832

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing STEPHEN J. NELSON
THE NELSON LAW FIRM, LLC 2015 113799484 2016-07-29 THE NELSON LAW FIRM, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-02-01
Business code 541110
Sponsor’s telephone number 9142201920
Plan sponsor’s address 1 N BROADWAY STE 712, WHITE PLAINS, NY, 106011832

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing STEPHEN J. NELSON
THE NELSON LAW FIRM, LLC 2014 113799484 2015-07-31 THE NELSON LAW FIRM, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-02-01
Business code 541110
Sponsor’s telephone number 9142201910
Plan sponsor’s address 1 N BROADWAY STE 712, WHITE PLAINS, NY, 106012338

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing STEPHEN J. NELSON
THE NELSON LAW FIRM, LLC 2013 113799484 2014-07-31 THE NELSON LAW FIRM, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-02-01
Business code 541110
Sponsor’s telephone number 9142201910
Plan sponsor’s address 1 N BROADWAY STE 712, WHITE PLAINS, NY, 106012338

Signature of

Role Plan administrator
Date 2014-07-31
Name of individual signing STEPHEN J. NELSON

DOS Process Agent

Name Role Address
C/O STEPHEN J. NELSON DOS Process Agent 525 Edgewood Ave., New Haven, CT, United States, 06511

History

Start date End date Type Value
2023-09-26 2023-10-17 Address 525 Edgewood Ave., New Haven, CT, 06511, USA (Type of address: Service of Process)
2017-06-02 2023-09-26 Address 445 HAMILTON AVENUE, SUITE 1102, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2006-06-14 2017-06-02 Address WHITE PLAINS PLAZA, ONE NORTH BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2003-06-12 2006-06-14 Address 75 SOUTH BROADWAY, 4TH FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231017000579 2023-10-05 CERTIFICATE OF CHANGE BY ENTITY 2023-10-05
230926003359 2023-09-26 BIENNIAL STATEMENT 2023-06-01
210603060224 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190603060141 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170602006021 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150602006803 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130607006814 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110615002509 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090601002069 2009-06-01 BIENNIAL STATEMENT 2009-06-01
070611002204 2007-06-11 BIENNIAL STATEMENT 2007-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7200897707 2020-05-01 0202 PPP 445 Hamilton Ave. 1102, White Plains, NY, 10601
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8600
Loan Approval Amount (current) 8600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8647.78
Forgiveness Paid Date 2020-11-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State