Search icon

THE RICE LAW FIRM, PLLC

Company Details

Name: THE RICE LAW FIRM, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jun 2007 (18 years ago)
Entity Number: 3529668
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 747 3rd avenue, fl 12, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE RICE LAW FIRM PLLC DOS Process Agent 747 3rd avenue, fl 12, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-10-13 2024-03-02 Address 747 3rd avenue, fl 12, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-12-30 2023-10-13 Address 420 LEXINGTON AVE., SUITE 2320, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2009-04-15 2010-12-30 Address THE SULLIVAN GARDNER SUITE, 475 PARK AVENUE SOUTH, 33RD FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-07-18 2009-04-15 Address 407 WEST 14TH STREET, 4TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2007-06-12 2007-07-18 Address 444 MADISON AVENUE, SUITE 701, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240302000786 2024-03-02 BIENNIAL STATEMENT 2024-03-02
231013001383 2023-10-11 CERTIFICATE OF CHANGE BY ENTITY 2023-10-11
210603060268 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190604061544 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170605006671 2017-06-05 BIENNIAL STATEMENT 2017-06-01
130606007193 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110610002616 2011-06-10 BIENNIAL STATEMENT 2011-06-01
110308000573 2011-03-08 CERTIFICATE OF PUBLICATION 2011-03-08
101230000569 2010-12-30 CERTIFICATE OF CHANGE 2010-12-30
100305000708 2010-03-05 CERTIFICATE OF PUBLICATION 2010-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7957247702 2020-05-01 0202 PPP RM 2320 420 LEXINGTON AVE, NEW YORK, NY, 10170
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10170-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20946.33
Forgiveness Paid Date 2020-11-23
5913898301 2021-01-26 0202 PPS 420 Lexington Ave Rm 2320, New York, NY, 10170-2399
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10170-2399
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20915.76
Forgiveness Paid Date 2021-06-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State