Search icon

LAW OFFICE OF LISA S. FINE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAW OFFICE OF LISA S. FINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Mar 2005 (20 years ago)
Entity Number: 3171092
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 356 Veterans Memorial Highway, SUITE 3, Commack, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICE OF LISA S. FINE, P.C. DOS Process Agent 356 Veterans Memorial Highway, SUITE 3, Commack, NY, United States, 11725

Chief Executive Officer

Name Role Address
LISA S FINE Chief Executive Officer 356 VETERANS MEMORIAL HIGHWAY, SUITE 3, COMMACK, NY, United States, 11725

Form 5500 Series

Employer Identification Number (EIN):
421668135
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-20 2025-03-20 Address 732 SMITHTOWN BYPASS, SUITE A-53, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2025-03-20 2025-03-20 Address 356 VETERANS MEMORIAL HIGHWAY, SUITE 3, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2013-03-26 2025-03-20 Address 732 SMITHTOWN BYPASS, SUITE A-53, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2013-03-26 2025-03-20 Address 732 SMITHTOWN BYPASS, SUITE A-53, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2009-03-23 2013-03-26 Address 900 WHEELER RD SUITE 220, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250320003104 2025-03-20 BIENNIAL STATEMENT 2025-03-20
130326006120 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110414002022 2011-04-14 BIENNIAL STATEMENT 2011-03-01
090323002714 2009-03-23 BIENNIAL STATEMENT 2009-03-01
070329003015 2007-03-29 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2021-05-18
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:
9662.00
Total Face Value Of Loan:
9662.00
Date:
2020-06-03
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:
-19300.00
Total Face Value Of Loan:
0.00
Date:
2020-06-03
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:
19300.00
Total Face Value Of Loan:
19300.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$9,662
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,662
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$9,701.72
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $9,659
Jobs Reported:
1
Initial Approval Amount:
$19,300
Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$19,578.78
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $19,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State