Search icon

LAW OFFICES OF LAUREN GOLDBERG, PLLC

Company Details

Name: LAW OFFICES OF LAUREN GOLDBERG, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 May 2009 (16 years ago)
Entity Number: 3805566
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 3 COLUMBUS CIRCLE, 15TH FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3 COLUMBUS CIRCLE, 15TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2015-05-04 2019-04-12 Address 65 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2012-10-09 2015-05-04 Address 204 WEST 84TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2010-06-04 2012-10-09 Address 501 5TH AVENUE, 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-05-01 2010-06-04 Address 120 E 87TH STREET, R8N, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190412000135 2019-04-12 CERTIFICATE OF CHANGE 2019-04-12
170503006594 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150504007970 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130507006898 2013-05-07 BIENNIAL STATEMENT 2013-05-01
121009000982 2012-10-09 CERTIFICATE OF CHANGE 2012-10-09
110620002773 2011-06-20 BIENNIAL STATEMENT 2011-05-01
100802000689 2010-08-02 CERTIFICATE OF PUBLICATION 2010-08-02
100604000812 2010-06-04 CERTIFICATE OF CHANGE 2010-06-04
090501000685 2009-05-01 ARTICLES OF ORGANIZATION 2009-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7577738810 2021-04-21 0202 PPS 3 Columbus Cir Fl 15, New York, NY, 10019-8716
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
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, 10019-8716
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20903.91
Forgiveness Paid Date 2021-08-30
2350048306 2021-01-20 0202 PPP 3 Columbus Cir Fl 15, New York, NY, 10019-8716
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18682
Loan Approval Amount (current) 18682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
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, 10019-8716
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18752.12
Forgiveness Paid Date 2021-06-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State