Search icon

LAW OFFICES OF ERIC FRANZ, PLLC

Company Details

Name: LAW OFFICES OF ERIC FRANZ, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Feb 2005 (20 years ago)
Entity Number: 3169483
ZIP code: 11514
County: New York
Place of Formation: New York
Address: One Old Country Road, Suite 347, Carle Place, NY, United States, 11514

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAW OFFICES OF ERIC FRANZ 401(K) PLAN 2021 202478247 2022-07-05 LAW OFFICES OF ERIC FRANZ 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2123552200
Plan sponsor’s address 235 LAUREL LN, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2022-07-05
Name of individual signing AVIVA FRANZ
LAW OFFICES OF ERIC FRANZ 401(K) PLAN 2020 202478247 2021-06-24 LAW OFFICES OF ERIC FRANZ 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2123552200
Plan sponsor’s address 235 LAUREL LN, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2021-06-24
Name of individual signing AVIVA FRANZ
LAW OFFICES OF ERIC FRANZ 401(K) PLAN 2019 202478247 2020-06-19 LAW OFFICES OF ERIC FRANZ 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2123552200
Plan sponsor’s address 235 LAUREL LN, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing AVIVA FRANZ
Role Employer/plan sponsor
Date 2020-06-19
Name of individual signing AVIVA FRANZ
LAW OFFICES OF ERIC FRANZ 401(K) PLAN 2018 202478247 2019-06-19 LAW OFFICES OF ERIC FRANZ 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2123552200
Plan sponsor’s address 747 3RD AVE 20TH FL, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-06-19
Name of individual signing AVIVA FRANZ
LAW OFFICES OF ERIC FRANZ 401(K) PLAN 2017 202478247 2018-06-27 LAW OFFICES OF ERIC FRANZ 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2123552200
Plan sponsor’s address 747 3RD AVE 20TH FL, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2018-06-27
Name of individual signing AVIVA FRANZ

DOS Process Agent

Name Role Address
AVIVA FRANZ DOS Process Agent One Old Country Road, Suite 347, Carle Place, NY, United States, 11514

History

Start date End date Type Value
2023-08-08 2025-02-09 Address One Old Country Road, Suite 347, Carle Place, NY, 11514, USA (Type of address: Service of Process)
2021-02-03 2023-08-08 Address 220 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2009-03-13 2021-02-03 Address 747 THIRD AVE, 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-02-25 2009-03-13 Address 233 BROADWAY 18TH FLOOR, NEW YORK, NY, 10279, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250209000143 2025-02-09 BIENNIAL STATEMENT 2025-02-09
230808002321 2023-08-08 BIENNIAL STATEMENT 2023-02-01
210203060879 2021-02-03 BIENNIAL STATEMENT 2021-02-01
170203007186 2017-02-03 BIENNIAL STATEMENT 2017-02-01
150202007159 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130206006340 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110216002053 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090313002026 2009-03-13 BIENNIAL STATEMENT 2009-02-01
070126002311 2007-01-26 BIENNIAL STATEMENT 2007-02-01
050520000738 2005-05-20 AFFIDAVIT OF PUBLICATION 2005-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4774148402 2021-02-06 0235 PPS 220 Old Country Rd, Mineola, NY, 11501-4284
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67755
Loan Approval Amount (current) 67755
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 Mineola, NASSAU, NY, 11501-4284
Project Congressional District NY-04
Number of Employees 2
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 68444.82
Forgiveness Paid Date 2022-02-22
3174857703 2020-05-01 0235 PPP 220 Old Country Road, MINEOLA, NY, 11501
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71115
Loan Approval Amount (current) 71115
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 MINEOLA, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 30
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 71974.54
Forgiveness Paid Date 2021-07-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State