Search icon

SCHLANGER LAW GROUP, LLP

Company Details

Name: SCHLANGER LAW GROUP, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 13 Sep 2007 (18 years ago)
Entity Number: 3567287
ZIP code: 10528
County: Blank
Place of Formation: New York
Principal Address: 333 Fairview Avenue, Westwood, NJ, United States, 07675
Address: 600 mamaroneck avenue,, suite 400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
the limited liabiltiy partnership DOS Process Agent 600 mamaroneck avenue,, suite 400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2023-02-09 2023-09-07 Address 333 Fairview Avenue, Westwood, NJ, 07675, USA (Type of address: Service of Process)
2018-03-14 2023-02-09 Address 9 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-02-23 2018-03-14 Address ATTENTION: DANIEL A. SCHLANGER, LLP, 85 BROAD STREET, 18TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2016-01-29 2018-03-19 Name KAKALEC & SCHLANGER, LLP
2012-11-14 2016-02-23 Address 343 MANVILLE ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
2012-08-06 2012-11-14 Address 343 MANVILLE RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
2007-09-13 2016-01-29 Name SCHLANGER & SCHLANGER LLP
2007-09-13 2012-08-06 Address 1025 WESTCHESTER AVE STE 108, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2007-09-13 2012-08-06 Address 1025 WESTCHESTER AVE STE 108, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230907000531 2023-09-06 CERTIFICATE OF AMENDMENT 2023-09-06
230209001045 2023-02-09 FIVE YEAR STATEMENT 2022-08-01
180319000525 2018-03-19 CERTIFICATE OF AMENDMENT 2018-03-19
180314002004 2018-03-14 FIVE YEAR STATEMENT 2017-09-01
RV-2253327 2018-02-14 REVOCATION OF REGISTRATION 2018-02-14
160223000380 2016-02-23 CERTIFICATE OF AMENDMENT 2016-02-23
160129000684 2016-01-29 CERTIFICATE OF AMENDMENT 2016-01-29
121114000425 2012-11-14 CERTIFICATE OF AMENDMENT 2012-11-14
120806003006 2012-08-06 FIVE YEAR STATEMENT 2012-09-01
071213000945 2007-12-13 CERTIFICATE OF PUBLICATION 2007-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7749538403 2021-02-12 0202 PPS 80 Broad St Ste 1301, New York, NY, 10004-2203
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76757
Loan Approval Amount (current) 76757
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 New York, NEW YORK, NY, 10004-2203
Project Congressional District NY-10
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77275.2
Forgiveness Paid Date 2021-10-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State