Search icon

PETERSAN LEGAL TEMPS, INC.

Company Details

Name: PETERSAN LEGAL TEMPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2003 (21 years ago)
Entity Number: 2984846
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1430 BROADWAY, SUITE 200, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER GOLDFEDER Chief Executive Officer 1430 BROADWAY, SUITE 200, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
PETERSAN LEGAL TEMPS, INC. DOS Process Agent 1430 BROADWAY, SUITE 200, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 1450 BROADWAY #1501, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-09-05 Address 1430 BROADWAY, SUITE 1401, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-09-05 Address 1430 BROADWAY, SUITE 200, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2009-12-21 2024-09-05 Address 1450 BROADWAY #1501, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2009-12-21 2014-01-14 Address 1450 BROADWAY #1501, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2009-12-21 2024-09-05 Address 1450 BROADWAY #1501, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-01-13 2009-12-21 Address 270 MADISON AVE 1503, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2006-01-13 2009-12-21 Address 270 MADISON AVE 1503, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2006-01-13 2009-12-21 Address 270 MADISON AVE 1503, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-12-04 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240905000831 2024-09-05 BIENNIAL STATEMENT 2024-09-05
210812000846 2021-08-12 BIENNIAL STATEMENT 2021-08-12
140114002275 2014-01-14 BIENNIAL STATEMENT 2013-12-01
091221003033 2009-12-21 BIENNIAL STATEMENT 2009-12-01
071217002505 2007-12-17 BIENNIAL STATEMENT 2007-12-01
060113002865 2006-01-13 BIENNIAL STATEMENT 2005-12-01
031216000740 2003-12-16 CERTIFICATE OF AMENDMENT 2003-12-16
031204000514 2003-12-04 CERTIFICATE OF INCORPORATION 2003-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1410368600 2021-03-13 0202 PPS 1430 Broadway Rm 1401, New York, NY, 10018-3378
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 330610
Loan Approval Amount (current) 330610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10018-3378
Project Congressional District NY-10
Number of Employees 20
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 332919.74
Forgiveness Paid Date 2021-11-26
6668037708 2020-05-01 0202 PPP 1450 BROADWAY, NEW YORK, NY, 10018
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 330610
Loan Approval Amount (current) 330610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10018-2200
Project Congressional District NY-10
Number of Employees 14
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 333925.16
Forgiveness Paid Date 2021-05-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State