Search icon

THE NATHANSON LAW FIRM LLP

Company Details

Name: THE NATHANSON LAW FIRM LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 20 May 2004 (21 years ago)
Date of dissolution: 30 Oct 2019
Entity Number: 3055984
ZIP code: 11552
County: Blank
Place of Formation: New York
Address: 657 Evergreen Drive, SUITE 408, West Hempstead, NY, United States, 11552
Principal Address: 200 Garden City Plaza, SUITE 408, GARDEN CITY, NY, United States, 11530

Contact Details

Phone +1 516-568-0000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE NATHANSON LAW FIRM LLP 401(K) PLAN 2023 550870667 2024-03-28 THE NATHANSON LAW FIRM LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 541110
Sponsor’s telephone number 5165680000
Plan sponsor’s address 200 GARDEN CITY PLAZA - SUITE 408, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2024-03-28
Name of individual signing MITCHELL NATHANSON
THE NATHANSON LAW FIRM LLP 401(K) PLAN 2022 550870667 2023-05-11 THE NATHANSON LAW FIRM LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 541110
Sponsor’s telephone number 5165680000
Plan sponsor’s address 595 STEWART AVENUE - SUITE 520, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2023-05-11
Name of individual signing MITCHELL NATHANSON
THE NATHANSON LAW FIRM LLP 401(K) PLAN 2021 550870667 2022-03-21 THE NATHANSON LAW FIRM LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 541110
Sponsor’s telephone number 5165680000
Plan sponsor’s address 595 STEWART AVENUE - SUITE 520, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2022-03-21
Name of individual signing MITCHELL NATHANSON
THE NATHANSON LAW FIRM LLP 401 (K) PLAN 2019 550870667 2020-08-05 THE NATHANSON LAW FIRM LLP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 541110
Sponsor’s telephone number 5165680000
Plan sponsor’s address 595 STEWART AVENUE - SUITE 520, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2020-08-05
Name of individual signing MITCHELL NATHANSON
THE NATHANSON LAW FIRM LLP 401(K) PLAN 2018 550870667 2019-07-09 THE NATHANSON LAW FIRM LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 541110
Sponsor’s telephone number 5167024333
Plan sponsor’s address 672 WILDWOOD ROAD, WEST HEMPSTEAD, NY, 11552

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing MARK NATHANSON, PARTNER
THE NATHANSON LAW FIRM LLP 401(K) PLAN 2017 550870667 2018-06-29 THE NATHANSON LAW FIRM LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 541110
Sponsor’s telephone number 5167024333
Plan sponsor’s address 672 WILDWOOD ROAD, WEST HEMPSTEAD, NY, 11552

Signature of

Role Plan administrator
Date 2018-06-29
Name of individual signing MARK NATHANSON, PARTNER
THE NATHANSON LAW FIRM LLP 401(K) PLAN 2016 550870667 2017-07-21 THE NATHANSON LAW FIRM LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 541110
Sponsor’s telephone number 5165680000
Plan sponsor’s address 81 HEMPSTEAD AVENUE, LYNBROOK, NY, 11563

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing MARK NATHANSON, PARTNER
THE NATHANSON LAW FIRM LLP 401(K) PLAN 2015 550870667 2016-07-29 THE NATHANSON LAW FIRM LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 541110
Sponsor’s telephone number 5165680000
Plan sponsor’s address 81 HEMPSTEAD AVENUE, LYNBROOK, NY, 11563

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing MARK NATHANSON, PARTNER
THE NATHANSON LAW FIRM LLP 401(K) PLAN 2014 550870667 2015-06-12 THE NATHANSON LAW FIRM LLP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 541110
Sponsor’s telephone number 5165680000
Plan sponsor’s address 81 HEMPSTEAD AVENUE, LYNBROOK, NY, 11563

Signature of

Role Plan administrator
Date 2015-06-12
Name of individual signing MARK NATHANSON, PARTNER
THE NATHANSON LAW FIRM LLP 401(K) PLAN 2013 550870667 2014-05-23 THE NATHANSON LAW FIRM LLP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 541110
Sponsor’s telephone number 5165680000
Plan sponsor’s address 81 HEMPSTEAD AVENUE, LYNBROOK, NY, 11563

Signature of

Role Plan administrator
Date 2014-05-23
Name of individual signing MARK NATHANSON, PARTNER

DOS Process Agent

Name Role Address
MITCHELL A. NATHANSON DOS Process Agent 657 Evergreen Drive, SUITE 408, West Hempstead, NY, United States, 11552

Licenses

Number Status Type Date End date
1310389-DCA Inactive Business 2009-03-02 2013-01-31

History

Start date End date Type Value
2023-12-20 2024-05-01 Address 200 Garden City Plaza, SUITE 408, Garden City, NY, 11530, USA (Type of address: Service of Process)
2019-09-13 2023-12-20 Address 595 STEWART AVENUE, SUITE 520, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2009-04-01 2019-09-13 Address 81 HEMPSTEAD AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2004-05-20 2006-07-20 Address 90 MERRICK AVENUE, SUITE 500, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
2004-05-20 2009-04-01 Address 90 MERRICK AVENUE, SUITE 500, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501044188 2024-05-01 FIVE YEAR STATEMENT 2024-05-01
231220003931 2023-12-20 FIVE YEAR STATEMENT 2023-12-20
RV-2253766 2019-10-30 REVOCATION OF REGISTRATION 2019-10-30
190913000124 2019-09-13 CERTIFICATE OF AMENDMENT 2019-09-13
140430002424 2014-04-30 FIVE YEAR STATEMENT 2014-05-01
090401002564 2009-04-01 FIVE YEAR STATEMENT 2009-05-01
061106000323 2006-11-06 CERTIFICATE OF PUBLICATION 2006-11-06
060720000809 2006-07-20 CERTIFICATE OF AMENDMENT 2006-07-20
040520000265 2004-05-20 NOTICE OF REGISTRATION 2004-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1030601 RENEWAL INVOICED 2010-11-15 150 Debt Collection Agency Renewal Fee
1030600 CNV_TFEE INVOICED 2010-11-15 3 WT and WH - Transaction Fee
962903 CNV_TFEE INVOICED 2009-03-02 3 WT and WH - Transaction Fee
962904 LICENSE INVOICED 2009-03-02 150 Debt Collection License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2814358304 2021-01-21 0235 PPS 595 Stewart Ave Ste 520, Garden City, NY, 11530-4736
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15833.32
Loan Approval Amount (current) 15833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-4736
Project Congressional District NY-04
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15893.08
Forgiveness Paid Date 2021-06-15
2230277304 2020-04-29 0235 PPP 595 STEWART AVE SUITE 520, GARDEN CITY, NY, 11530
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21440
Loan Approval Amount (current) 28368
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28635.36
Forgiveness Paid Date 2021-04-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200887 Consumer Credit 2012-09-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-09-19
Termination Date 2013-04-15
Date Issue Joined 2012-10-15
Section 1692
Status Terminated

Parties

Name JOHNSON
Role Plaintiff
Name THE NATHANSON LAW FIRM LLP
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State