Search icon

NICHOLS LAW OFFICES, PLLC

Company Details

Name: NICHOLS LAW OFFICES, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Dec 2008 (16 years ago)
Entity Number: 3750599
ZIP code: 13214
County: Onondaga
Place of Formation: New York
Address: 333 BUTTERNUT DRIVE, SUITE 103, DEWITT, NY, United States, 13214

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NICHOLS LAW OFFICES, PLLC 401(K) PLAN 2023 161480519 2024-10-15 NICHOLS LAW OFFICES, PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 3154458762
Plan sponsor’s address 333 BUTTERNUT DRIVE, SUITE 103, DEWITT, NY, 13214

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing SANDRA WEHNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-15
Name of individual signing SANDRA WEHNER
Valid signature Filed with authorized/valid electronic signature
NICHOLS LAW OFFICES, PLLC 401(K) PLAN 2022 161480519 2023-10-16 NICHOLS LAW OFFICES, PLLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 3154458762
Plan sponsor’s address 333 BUTTERNUT DRIVE, SUITE 103, DEWITT, NY, 13214

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing CRAIG NICHOLS
Role Employer/plan sponsor
Date 2023-10-16
Name of individual signing CRAIG NICHOLS

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 333 BUTTERNUT DRIVE, SUITE 103, DEWITT, NY, United States, 13214

History

Start date End date Type Value
2008-12-08 2011-05-27 Address 6883 EAST GENESEE ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110527000243 2011-05-27 CERTIFICATE OF CHANGE 2011-05-27
090312000510 2009-03-12 CERTIFICATE OF PUBLICATION 2009-03-12
090106000832 2009-01-06 CERTIFICATE OF CHANGE 2009-01-06
081208000573 2008-12-08 ARTICLES OF ORGANIZATION 2008-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1628787702 2020-05-01 0248 PPP 333 BUTTERNUT DR STE 103, DE WITT, NY, 13214
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71490
Loan Approval Amount (current) 71490
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 DE WITT, ONONDAGA, NY, 13214-0001
Project Congressional District NY-22
Number of Employees 8
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72248.99
Forgiveness Paid Date 2021-05-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State