Search icon

LAW FIRM OF SETH STEIN P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAW FIRM OF SETH STEIN P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Nov 2009 (16 years ago)
Entity Number: 3881917
ZIP code: 10271
County: New York
Place of Formation: New York
Address: 120 BROADWAY, 28TH FL, NEW YORK, NY, United States, 10271

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 BROADWAY, 28TH FL, NEW YORK, NY, United States, 10271

Chief Executive Officer

Name Role Address
SETH STEIN ESQ Chief Executive Officer 120 BROADWAY, 28TH FL, NEW YORK, NY, United States, 10271

Form 5500 Series

Employer Identification Number (EIN):
271383318
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-13 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-27 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-08 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-06 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-12-16 2015-11-02 Address 210 E BROADWAY, APT H307, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191112060480 2019-11-12 BIENNIAL STATEMENT 2019-11-01
151102007406 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131112006443 2013-11-12 BIENNIAL STATEMENT 2013-11-01
111216002053 2011-12-16 BIENNIAL STATEMENT 2011-11-01
091214000659 2009-12-14 CERTIFICATE OF AMENDMENT 2009-12-14

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
55165.00
Total Face Value Of Loan:
55165.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$56,905
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,905
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$57,392.98
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $56,903
Jobs Reported:
5
Initial Approval Amount:
$55,165
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,165
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$55,811.87
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $55,165

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State