Search icon

NAROTSKY LAW GROUP, LLP

Company Details

Name: NAROTSKY LAW GROUP, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 08 Jul 2004 (21 years ago)
Entity Number: 3075708
ZIP code: 11042
County: Blank
Place of Formation: New York
Address: 1983 MARCUS AVENUE, SUITE 206, LAKE SUCCESS, NY, United States, 11042

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1983 MARCUS AVENUE, SUITE 206, LAKE SUCCESS, NY, United States, 11042

Form 5500 Series

Employer Identification Number (EIN):
201400479
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2011-12-21 2019-10-04 Address 60 CUTTER MILL ROAD SUITE 204, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2009-06-23 2011-12-21 Address 60 CUTTER MILL ROAD, SUITE 204, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2004-08-27 2009-06-23 Address 60 CUTTER MILL ROAD, SUITE 204, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2004-07-08 2009-06-23 Address 60 CUTTERMILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2004-07-08 2004-08-27 Address 42-40 BELL BLVD., BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191004000371 2019-10-04 CERTIFICATE OF AMENDMENT 2019-10-04
190529002056 2019-05-29 FIVE YEAR STATEMENT 2019-07-01
140711002042 2014-07-11 FIVE YEAR STATEMENT 2014-07-01
111221000413 2011-12-21 CERTIFICATE OF AMENDMENT 2011-12-21
090623002024 2009-06-23 FIVE YEAR STATEMENT 2009-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
119925.00
Total Face Value Of Loan:
119925.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
71465.00
Total Face Value Of Loan:
71465.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71465
Current Approval Amount:
71465
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72105.25
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119925
Current Approval Amount:
119925
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120910.68

Date of last update: 29 Mar 2025

Sources: New York Secretary of State