Search icon

LAW OFFICES OF GEORGE BIRNBAUM PLLC

Company Details

Name: LAW OFFICES OF GEORGE BIRNBAUM PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Feb 2010 (15 years ago)
Entity Number: 3913667
ZIP code: 06840
County: New York
Place of Formation: New York
Address: 22 OLD STUDIO ROAD, NEW CANAAN, CT, United States, 06840

DOS Process Agent

Name Role Address
GEORGE P. BIRNBAUM DOS Process Agent 22 OLD STUDIO ROAD, NEW CANAAN, CT, United States, 06840

Form 5500 Series

Employer Identification Number (EIN):
611612835
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
200227060320 2020-02-27 BIENNIAL STATEMENT 2020-02-01
180206006288 2018-02-06 BIENNIAL STATEMENT 2018-02-01
160224006089 2016-02-24 BIENNIAL STATEMENT 2016-02-01
140325002007 2014-03-25 BIENNIAL STATEMENT 2014-02-01
120402002578 2012-04-02 BIENNIAL STATEMENT 2012-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
22908.00
Total Face Value Of Loan:
22908.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22908
Current Approval Amount:
22908
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23101.93

Date of last update: 27 Mar 2025

Sources: New York Secretary of State