Search icon

THE NELSON LAW FIRM, LLC

Headquarter
Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
1249161
State:
CONNECTICUT
CONNECTICUT profile:

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001251109
Phone:
914-220-1900

Latest Filings

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

Form 5500 Series

Employer Identification Number (EIN):
113799484
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-17 2025-06-01 Address 525 Edgewood Ave., New Haven, CT, 06511, USA (Type of address: Service of Process)
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
250601034982 2025-06-01 BIENNIAL STATEMENT 2025-06-01
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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
8600.00
Total Face Value Of Loan:
8600.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8600
Current Approval Amount:
8600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8647.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State