Search icon

SUGARMAN LAW, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SUGARMAN LAW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Nov 2008 (17 years ago)
Entity Number: 3745008
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 375 COMMACK RD, SUITE 204, DEER PARK, NY, United States, 11729
Principal Address: 375 COMMACK ROAD, SUITE 204, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHARI LEE SUGARMAN, ESQ. DOS Process Agent 375 COMMACK RD, SUITE 204, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
SHARI LEE SUGARMAN Chief Executive Officer 375 COMMACK ROAD, SUITE 204, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2016-11-02 2020-11-02 Address 375 COMMACK ROAD, SUITE 204, SUITE 204, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2012-10-26 2016-11-02 Address 375 COMMACK ROAD, SUITE 204, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2010-11-15 2012-11-09 Address 900 ROUTE 111, SUITE 220, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2010-11-15 2012-11-09 Address 900 ROUTE 111, SUITE 220, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2008-11-20 2012-10-26 Address 900 ROUTE 111, SUITE 220, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102061400 2020-11-02 BIENNIAL STATEMENT 2020-11-01
161102006552 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141118006711 2014-11-18 BIENNIAL STATEMENT 2014-11-01
121109006162 2012-11-09 BIENNIAL STATEMENT 2012-11-01
121026000111 2012-10-26 CERTIFICATE OF AMENDMENT 2012-10-26

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$19,850
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,006.08
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $19,848
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$17,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,196.44
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $17,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State