Search icon

LAW OFFICES OF NATHAN PINKHASOV, PLLC

Company Details

Name: LAW OFFICES OF NATHAN PINKHASOV, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jan 2004 (21 years ago)
Entity Number: 2998554
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 1 barstow road, suite p-17, GREAT NECK, NY, United States, 11021

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAW OFFICES OF NATHAN PINKHASOV PLLC 401K 2023 593776263 2024-05-29 LAW OFFICES OF NATHAN PINKHASOV PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 7184592600
Plan sponsor’s address 1 BARSTOW RD STE P17, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing NATHAN PINKHASOV
Role Employer/plan sponsor
Date 2024-05-29
Name of individual signing NATHAN PINKHASOV
LAW OFFICES OF NATHAN PINKHASOV PLLC 401(K) P/S PLAN 2022 593776263 2023-07-09 LAW OFFICES OF NATHAN PINKHASOV PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 7184592600
Plan sponsor’s address 1 BARSTOW RD STE P17, GREAT NECK, NY, 11021

Plan administrator’s name and address

Administrator’s EIN 593776263
Plan administrator’s name LAW OFFICES OF NATHAN PINKHASOV PLLC
Plan administrator’s address 1 BARSTOW RD STE P17, GREAT NECK, NY, 11021
Administrator’s telephone number 7184592600

Signature of

Role Plan administrator
Date 2023-07-09
Name of individual signing NATHAN PINKHASOV
LAW OFFICES OF NATHAN PINKHASOV PLLC 401(K) P/S PLAN 2021 593776263 2022-08-29 LAW OFFICES OF NATHAN PINKHASOV PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 7184592600
Plan sponsor’s address 9520 63RD RD STE B, REGO PARK, NY, 11374

Plan administrator’s name and address

Administrator’s EIN 593776263
Plan administrator’s name LAW OFFICES OF NATHAN PINKHASOV PLLC
Plan administrator’s address 9520 63RD RD STE B, REGO PARK, NY, 11374
Administrator’s telephone number 7184592600

Signature of

Role Plan administrator
Date 2022-08-29
Name of individual signing NATHAN PINKHASOV
LAW OFFICES OF NATHAN PINKHASOV PLLC 401(K) P/S PLAN 2020 593776263 2021-09-30 LAW OFFICES OF NATHAN PINKHASOV PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 7184592600
Plan sponsor’s address 9520 63RD RD STE B, REGO PARK, NY, 11374

Plan administrator’s name and address

Administrator’s EIN 593776263
Plan administrator’s name LAW OFFICES OF NATHAN PINKHASOV PLLC
Plan administrator’s address 9520 63RD RD STE B, REGO PARK, NY, 11374
Administrator’s telephone number 7184592600

Signature of

Role Plan administrator
Date 2021-09-30
Name of individual signing NATHAN PINKHASOV

DOS Process Agent

Name Role Address
NATHAN PINKHASOV, ESQ. DOS Process Agent 1 barstow road, suite p-17, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2008-01-25 2023-06-13 Address 95-20 63RD ROAD / SUITE B, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2004-01-12 2008-01-25 Address 95-20 63RD ROAD SUITE B, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230613001842 2023-06-13 BIENNIAL STATEMENT 2023-06-13
120222002313 2012-02-22 BIENNIAL STATEMENT 2012-01-01
100126002511 2010-01-26 BIENNIAL STATEMENT 2010-01-01
080125002665 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060124002243 2006-01-24 BIENNIAL STATEMENT 2006-01-01
040112000607 2004-01-12 ARTICLES OF ORGANIZATION 2004-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9545288310 2021-01-31 0202 PPS 9520 63rd Rd Ste B, Rego Park, NY, 11374-1145
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rego Park, QUEENS, NY, 11374-1145
Project Congressional District NY-06
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75628.83
Forgiveness Paid Date 2021-12-08
1454007701 2020-05-01 0202 PPP 9520 63RD RD STE B, REGO PARK, NY, 11374
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72500
Loan Approval Amount (current) 72500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address REGO PARK, QUEENS, NY, 11374-0001
Project Congressional District NY-06
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73157.21
Forgiveness Paid Date 2021-03-31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State