Search icon

SUPER LAW GROUP, LLC

Company Details

Name: SUPER LAW GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Mar 2009 (16 years ago)
Entity Number: 3789134
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 222 Broadway, 22nd Floor, New York, NY, United States, 10038

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUPER LAW GROUP, LLC 401K PROFIT SHARING PLAN AND TRUST 2023 273046580 2024-10-09 SUPER LAW GROUP, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 2122422355
Plan sponsor’s address 222 BROADWAY, 22ND FLOOR, NEW YORK, NY, 10038
SUPER LAW GROUP, LLC 401K PROFIT SHARING PLAN AND TRUST 2022 273046580 2023-10-11 SUPER LAW GROUP, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 2122422355
Plan sponsor’s address 222 BROADWAY, 22ND FLOOR, NEW YORK, NY, 10038
SUPER LAW GROUP, LLC 401K PROFIT SHARING PLAN AND TRUST 2021 273046580 2022-10-10 SUPER LAW GROUP, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 2122422273
Plan sponsor’s address 110 WALL ST, 3RD FLOOR, NEW YORK, NY, 10005
SUPER LAW GROUP, LLC 401K PROFIT SHARING PLAN AND TRUST 2020 273046580 2021-10-07 SUPER LAW GROUP, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 2122422273
Plan sponsor’s address 110 WALL ST, 3RD FLOOR, NEW YORK, NY, 10005
SUPER LAW GROUP, LLC 401K PROFIT SHARING PLAN AND TRUST 2019 273046580 2020-10-01 SUPER LAW GROUP, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 2122422273
Plan sponsor’s address 180 MAIDEN LANE, SUITE 603, NEW YORK, NY, 10038
SUPER LAW GROUP, LLC 401K PROFIT SHARING PLAN AND TRUST 2018 273046580 2019-08-23 SUPER LAW GROUP, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 2122422273
Plan sponsor’s address 180 MAIDEN LANE, SUITE 603, NEW YORK, NY, 10038
SUPER LAW GROUP, LLC 401K PROFIT SHARING PLAN AND TRUST 2017 273046580 2018-10-02 SUPER LAW GROUP, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 2122422273
Plan sponsor’s address 180 MAIDEN LANE, SUITE 603, NEW YORK, NY, 10038
SUPER LAW GROUP, LLC 401K PROFIT SHARING PLAN AND TRUST 2016 273046580 2017-10-06 SUPER LAW GROUP, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 2122422273
Plan sponsor’s address 180 MAIDEN LANE, SUITE 603, NEW YORK, NY, 10038
SUPER LAW GROUP, LLC 401K PROFIT SHARING PLAN AND TRUST 2015 273046580 2016-09-30 SUPER LAW GROUP, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 2122422273
Plan sponsor’s address 180 MAIDEN LANE, SUITE 603, NEW YORK, NY, 10038
SUPER LAW GROUP, LLC 401K PROFIT SHARING PLAN AND TRUST 2014 273046580 2015-09-28 SUPER LAW GROUP, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 2122422273
Plan sponsor’s address 131 VARICK STREET, SUITE 1033, NEW YORK, NY, 10013

DOS Process Agent

Name Role Address
SUPER LAW GROUP, LLC DOS Process Agent 222 Broadway, 22nd Floor, New York, NY, United States, 10038

History

Start date End date Type Value
2023-03-01 2025-03-09 Address 222 Broadway, 22nd Floor, New York, NY, 10038, USA (Type of address: Service of Process)
2020-07-08 2023-03-01 Address 180 MAIDEN LN., STE. 603, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2011-04-19 2020-07-08 Address 131 VARICK ST, STE 1001, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2009-03-23 2011-04-19 Address 156 WILLIAM STREET STE 800, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250309000323 2025-03-09 BIENNIAL STATEMENT 2025-03-09
230301003455 2023-03-01 BIENNIAL STATEMENT 2023-03-01
221017003245 2022-10-17 BIENNIAL STATEMENT 2021-03-01
200708000046 2020-07-08 CERTIFICATE OF CHANGE 2020-07-08
110419002468 2011-04-19 BIENNIAL STATEMENT 2011-03-01
090728000724 2009-07-28 CERTIFICATE OF PUBLICATION 2009-07-28
090323000036 2009-03-23 ARTICLES OF ORGANIZATION 2009-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2822828009 2020-06-24 0202 PPP 180 Maiden Lane Suite 603, New York, NY, 11201
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27400
Loan Approval Amount (current) 27400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27520.26
Forgiveness Paid Date 2020-12-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State