Search icon

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

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAW OFFICE OF LISA S. FINE P.C. 401(K) PLAN 2023 421668135 2024-09-17 LAW OFFICE OF LISA S. FINE, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 6313619600
Plan sponsor’s address 356 VETERANS MEMORIAL HIGHWAY STE 3, COMMACK, NY, 11725

Signature of

Role Plan administrator
Date 2024-09-17
Name of individual signing LISA FINE
Valid signature Filed with authorized/valid electronic signature
LAW OFFICE OF LISA S. FINE P.C. 401(K) PLAN 2022 421668135 2023-10-16 LAW OFFICE OF LISA S. FINE, P.C. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 6313619600
Plan sponsor’s address 356 VETERANS MEMORIAL HIGHWAY STE 3, COMMACK, NY, 11725

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing LISA FINE

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

History

Start date End date Type Value
2025-03-20 2025-03-20 Address 356 VETERANS MEMORIAL HIGHWAY, SUITE 3, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2025-03-20 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)
2013-03-26 2025-03-20 Address 732 SMITHTOWN BYPASS, SUITE A-53, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2009-03-23 2013-03-26 Address 900 WHEELER RD SUITE 220, HAUPPAUGE, NY, 11788, 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)
2009-03-23 2013-03-26 Address 900 WHEELER RD SUITE 220, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2007-03-29 2009-03-23 Address 85 BROADVIEW AVE, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2007-03-29 2009-03-23 Address 85 BROADVIEW AVE, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office)
2005-03-02 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
050302000461 2005-03-02 CERTIFICATE OF INCORPORATION 2005-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3311429006 2021-05-18 0235 PPS 732 Smithtown Byp Ste A53, Smithtown, NY, 11787-5020
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9662
Loan Approval Amount (current) 9662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-5020
Project Congressional District NY-01
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9701.72
Forgiveness Paid Date 2021-11-10
7318857810 2020-06-03 0235 PPP 732 Smithtown Bypass, Suite A53, Smithtown, NY, 11787
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19300
Loan Approval Amount (current) 19300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19578.78
Forgiveness Paid Date 2021-11-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State