Search icon

SHERWOOD & TRUITT LAW GROUP, LLC

Company Details

Name: SHERWOOD & TRUITT LAW GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 2005 (19 years ago)
Entity Number: 3296155
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 300 GARDEN CITY PLAZA, SUITE 136, GARDEN CITY, NY, United States, 11530

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHERWOOD & TRUITT 401(K) PLAN 2023 203991833 2024-10-02 SHERWOOD & TRUITT LAW GROUP, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 5164087030
Plan sponsor’s address 300 GARDEN CITY PLAZA, SUITE 136, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing DIANA S. UNGER
Valid signature Filed with authorized/valid electronic signature
SHERWOOD & TRUITT 401(K) PLAN 2022 203991833 2023-10-11 SHERWOOD & TRUITT LAW GROUP, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 5164087030
Plan sponsor’s address 300 GARDEN CITY PLAZA, SUITE 136, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing JAMES P TRUITT
Role Employer/plan sponsor
Date 2023-10-11
Name of individual signing JAMES P TRUITT
SHERWOOD & TRUITT 401(K) PLAN 2021 203991833 2022-09-28 SHERWOOD & TRUITT LAW GROUP, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 5164087030
Plan sponsor’s address 300 GARDEN CITY PLAZA, SUITE 136, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing JAMES P TRUITT

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 300 GARDEN CITY PLAZA, SUITE 136, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2020-03-13 2025-02-11 Address 300 GARDEN CITY PLAZA, SUITE 136, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2008-01-04 2020-03-13 Address 300 GARDEN CITY PLZ, STE 222, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2005-12-22 2008-01-04 Address 300 GARDEN CITY PLAZA, SUITE 444, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250211002772 2025-02-11 BIENNIAL STATEMENT 2025-02-11
200313000096 2020-03-13 CERTIFICATE OF CHANGE 2020-03-13
190705000086 2019-07-05 CERTIFICATE OF AMENDMENT 2019-07-05
151208006282 2015-12-08 BIENNIAL STATEMENT 2015-12-01
131210006247 2013-12-10 BIENNIAL STATEMENT 2013-12-01
111227002758 2011-12-27 BIENNIAL STATEMENT 2011-12-01
091214002311 2009-12-14 BIENNIAL STATEMENT 2009-12-01
080104002832 2008-01-04 BIENNIAL STATEMENT 2007-12-01
060505001172 2006-05-05 AFFIDAVIT OF PUBLICATION 2006-05-05
060505001170 2006-05-05 AFFIDAVIT OF PUBLICATION 2006-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4940378408 2021-02-07 0235 PPS 300 Garden City Plz, Garden City, NY, 11530-3302
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144100
Loan Approval Amount (current) 144100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-3302
Project Congressional District NY-04
Number of Employees 8
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145993.31
Forgiveness Paid Date 2022-06-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State