Search icon

OSBORN LAW P.C.

Company Details

Name: OSBORN LAW P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Dec 2008 (16 years ago)
Entity Number: 3748309
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 43 W 43RD STREET, SUITE 131, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OSBORN LAW PC 401 K PROFIT SHARING PLAN TRUST 2013 263813887 2015-01-05 OSBORN LAW, P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541190
Sponsor’s telephone number 2127259800
Plan sponsor’s address 295 MADISON AVE FL 39, NEW YORK, NY, 100176341

Signature of

Role Plan administrator
Date 2015-01-05
Name of individual signing LISA NOONAN
OSBORN LAW PC 401 K PROFIT SHARING PLAN TRUST 2013 263813887 2014-07-14 OSBORN LAW, P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541190
Sponsor’s telephone number 2127259800
Plan sponsor’s address 295 MADISON AVE FL 39, NEW YORK, NY, 100176341

Signature of

Role Plan administrator
Date 2014-07-14
Name of individual signing DANIEL OSBORN
OSBORN LAW PC 401 K PROFIT SHARING PLAN TRUST 2012 263813887 2013-07-17 OSBORN LAW, P.C. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541190
Sponsor’s telephone number 2127259800
Plan sponsor’s address 295 MADISON AVE FL 39, NEW YORK, NY, 100176341

Signature of

Role Plan administrator
Date 2013-07-17
Name of individual signing OSBORN LAW, P.C.
OSBORN LAW PC 401 K PROFIT SHARING PLAN TRUST 2011 263813887 2012-07-30 OSBORN LAW, P.C. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541190
Sponsor’s telephone number 2127259800
Plan sponsor’s address 295 MADISON AVE FL 39, NEW YORK, NY, 100176341

Plan administrator’s name and address

Administrator’s EIN 263813887
Plan administrator’s name OSBORN LAW, P.C.
Plan administrator’s address 295 MADISON AVE FL 39, NEW YORK, NY, 100176341
Administrator’s telephone number 2127259800

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing OSBORN LAW, P.C.
OSBORN LAW, P.C. 401 K PROFIT SHARING PLAN TRUST 2010 263813887 2011-07-19 OSBORN LAW, P.C. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541190
Sponsor’s telephone number 2127259800
Plan sponsor’s address 295 MADISON AVE 39TH FL, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 263813887
Plan administrator’s name OSBORN LAW, P.C.
Plan administrator’s address 295 MADISON AVE 39TH FL, NEW YORK, NY, 10017
Administrator’s telephone number 2127259800

Signature of

Role Plan administrator
Date 2011-07-19
Name of individual signing OSBORN LAW, P.C.
OSBORN LAW, P.C. 2009 263813887 2010-07-20 OSBORN LAW, P.C. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541190
Sponsor’s telephone number 2127259800
Plan sponsor’s address 295 MADISON AVE 39TH FL, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 263813887
Plan administrator’s name OSBORN LAW, P.C.
Plan administrator’s address 295 MADISON AVE 39TH FL, NEW YORK, NY, 10017
Administrator’s telephone number 2127259800

Signature of

Role Plan administrator
Date 2010-07-20
Name of individual signing OSBORN LAW, P.C.

Chief Executive Officer

Name Role Address
DANIEL A OSBORN Chief Executive Officer 28 PHEASANT RD, SAG HARBOR, NY, United States, 11963

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 W 43RD STREET, SUITE 131, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2008-12-02 2016-12-05 Address 400 EAST 77TH ST #11A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161205002013 2016-12-05 BIENNIAL STATEMENT 2016-12-01
081202000134 2008-12-02 CERTIFICATE OF INCORPORATION 2008-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7176987807 2020-06-03 0202 PPP 43 W. 43rd Street, Suite 131, New York, NY, 10036
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35600
Loan Approval Amount (current) 35600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10036-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36161.69
Forgiveness Paid Date 2022-01-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State