Search icon

THE LAW OFFICES OF NEAL BRICKMAN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THE LAW OFFICES OF NEAL BRICKMAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Dec 2003 (22 years ago)
Entity Number: 2984122
ZIP code: 10590
County: New York
Place of Formation: New York
Principal Address: 420 Lexington Avenue, Suite 2811, NEW YORK, NY, United States, 10170
Address: ATTN: NEAL BRICKMAN, 420 LEXINGTON AVE - STE 2811, South Salem, NY, United States, 10590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEAL BRICKMAN Chief Executive Officer 420 LEXINGTON AVENUE, SUITE 2811, NEW YORK, NY, United States, 10170

DOS Process Agent

Name Role Address
NEAL BRICKMAN DOS Process Agent ATTN: NEAL BRICKMAN, 420 LEXINGTON AVE - STE 2811, South Salem, NY, United States, 10590

Form 5500 Series

Employer Identification Number (EIN):
200462693
Plan Year:
2017
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 317 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 420 LEXINGTON AVENUE, SUITE 2811, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2023-03-08 2023-03-08 Address 317 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-03-08 2023-12-01 Address 317 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-03-08 2023-12-01 Address ATTN: NEAL BRICKMAN, 420 LEXINGTON AVE - STE 2440, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201036413 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230308002936 2023-03-08 BIENNIAL STATEMENT 2021-12-01
161208000066 2016-12-08 CERTIFICATE OF CHANGE 2016-12-08
060126002946 2006-01-26 BIENNIAL STATEMENT 2005-12-01
031203000214 2003-12-03 CERTIFICATE OF INCORPORATION 2003-12-03

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
233400
Current Approval Amount:
233400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
236002.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State