Search icon

SJL ATTORNEY SEARCH LLC

Company Details

Name: SJL ATTORNEY SEARCH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Dec 2004 (21 years ago)
Date of dissolution: 05 Jun 2023
Entity Number: 3132345
ZIP code: 10165
County: New York
Place of Formation: New York
Address: 60 EAST 42ND STREET, SUITE 1201, NEW YORK, NY, United States, 10165

DOS Process Agent

Name Role Address
SJL ATTORNEY SEARCH LLC DOS Process Agent 60 EAST 42ND STREET, SUITE 1201, NEW YORK, NY, United States, 10165

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Form 5500 Series

Employer Identification Number (EIN):
201958848
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2019-01-28 2023-08-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-12-11 2023-08-12 Address 60 EAST 42ND STREET, SUITE 1201, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2012-06-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-12-23 2012-12-11 Address 60 EAST 42ND SUITE 1201, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2004-12-01 2012-06-26 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230812000234 2023-06-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-05
201201060899 2020-12-01 BIENNIAL STATEMENT 2020-12-01
SR-90227 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181213006240 2018-12-13 BIENNIAL STATEMENT 2018-12-01
161205006632 2016-12-05 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
233017.00
Total Face Value Of Loan:
233017.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
233017
Current Approval Amount:
233017
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
235490.86

Date of last update: 29 Mar 2025

Sources: New York Secretary of State