Search icon

THE MACLEAN LAW FIRM, P.C.

Company Details

Name: THE MACLEAN LAW FIRM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Jun 2008 (17 years ago)
Entity Number: 3679899
ZIP code: 10601
County: New York
Place of Formation: New York
Address: 235 Main Street, Suite 630, White Plains, NY, United States, 10601

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE MACLEAN LAW FIRM, P.C. DOS Process Agent 235 Main Street, Suite 630, White Plains, NY, United States, 10601

Chief Executive Officer

Name Role Address
IAN W MACLEAN Chief Executive Officer 235 MAIN STREET, SUITE 630, WHITE PLAINS, NY, United States, 10601

Form 5500 Series

Employer Identification Number (EIN):
262738663
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 235 MAIN STREET, SUITE 630, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 100 PARK AVENUE, 20TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-09-11 2023-09-11 Address 100 PARK AVENUE, 20TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-09-11 2024-06-03 Address 235 MAIN STREET, SUITE 630, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2023-09-11 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240603004076 2024-06-03 BIENNIAL STATEMENT 2024-06-03
230911002301 2023-09-11 BIENNIAL STATEMENT 2022-06-01
140602007305 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120622006201 2012-06-22 BIENNIAL STATEMENT 2012-06-01
100804002125 2010-08-04 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
90975.00
Total Face Value Of Loan:
90975.00
Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
65847.00
Total Face Value Of Loan:
65847.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90975
Current Approval Amount:
90975
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92141.45
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65847
Current Approval Amount:
65847
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66546.08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State