Search icon

STANLEY LAW OFFICES, LLP

Company Details

Name: STANLEY LAW OFFICES, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 09 Jun 2004 (21 years ago)
Entity Number: 3063764
ZIP code: 13203
County: Blank
Place of Formation: New York
Address: 215 BURNET AVE, SYRACUSE, NY, United States, 13203

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 215 BURNET AVE, SYRACUSE, NY, United States, 13203

History

Start date End date Type Value
2004-06-09 2020-04-28 Address 500 SOUTH SALINA ST. STE. 1020, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200428002007 2020-04-28 FIVE YEAR STATEMENT 2019-06-01
RV-2253761 2019-10-30 REVOCATION OF REGISTRATION 2019-10-30
090422003097 2009-04-22 FIVE YEAR STATEMENT 2009-06-01
040910000943 2004-09-10 AFFIDAVIT OF PUBLICATION 2004-09-10
040910000944 2004-09-10 AFFIDAVIT OF PUBLICATION 2004-09-10
040609000047 2004-06-09 NOTICE OF REGISTRATION 2004-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9252728503 2021-03-12 0248 PPS 215 Burnet Ave, Syracuse, NY, 13203-2470
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 400932
Loan Approval Amount (current) 400932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13203-2470
Project Congressional District NY-22
Number of Employees 32
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 404578.83
Forgiveness Paid Date 2022-02-15
1776237104 2020-04-10 0248 PPP 215 Burnet Ave, SYRACUSE, NY, 13203-2334
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 490300
Loan Approval Amount (current) 490300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13203-2334
Project Congressional District NY-22
Number of Employees 29
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 494303
Forgiveness Paid Date 2021-03-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800251 Other Personal Injury 2018-02-27 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2018-02-27
Termination Date 2018-03-30
Section 1331
Status Terminated

Parties

Name NUTTING
Role Plaintiff
Name STANLEY LAW OFFICES, LLP
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State