Search icon

THE PRICE LAW FIRM LLC

Company Details

Name: THE PRICE LAW FIRM LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Dec 2010 (14 years ago)
Entity Number: 4035775
ZIP code: 11747
County: New York
Place of Formation: New York
Address: 900 Walt Whitman Road, Suite 301, Melville, NY, United States, 11747

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRICE LAW FIRM LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 274429812 2023-05-18 PRICE LAW FIRM LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 2126751125
Plan sponsor’s address 1115 BROADWAY SUITE 1053, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-05-18
Name of individual signing JOSHUA PRICE
PRICE LAW FIRM LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 274429812 2022-06-03 PRICE LAW FIRM LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 2126751125
Plan sponsor’s address 1115 BROADWAY SUITE 1053, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2022-06-03
Name of individual signing JOSHUA PRICE
PRICE LAW FIRM LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 274429812 2021-09-27 PRICE LAW FIRM LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 2126751125
Plan sponsor’s address 1115 BROADWAY SUITE 1053, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2021-09-27
Name of individual signing JOSHUA PRICE
PRICE LAW FIRM LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 274429812 2021-09-27 PRICE LAW FIRM LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 2126751125
Plan sponsor’s address 1115 BROADWAY SUITE 1053, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2021-09-27
Name of individual signing JOSHUA PRICE
THE PRICE LAW FIRM 401(K) PLAN 2016 274429812 2017-08-28 THE PRICE LAW FIRM LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 2126751125
Plan sponsor’s address 1115 BROADWAY, SUITE 1053, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2017-08-28
Name of individual signing JOSHUA CLINTON PRICE
THE PRICE LAW FIRM 401(K) PLAN 2015 274429812 2016-10-17 THE PRICE LAW FIRM LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 2126751125
Plan sponsor’s address 1115 BROADWAY, SUITE 1053, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing JOSHUA CLINTON PRICE

Agent

Name Role Address
JOSHUA C. PRICE Agent 1115 BROADWAY SUITE 1053, NEW YORK, NY, 10010

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 900 Walt Whitman Road, Suite 301, Melville, NY, United States, 11747

History

Start date End date Type Value
2018-01-16 2024-03-01 Address 1115 BROADWAY SUITE 1053, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)
2018-01-16 2024-03-01 Address 1115 BROADWAY SUITE 1053, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2014-10-03 2018-01-16 Address 220 FIFTH AVENUE, SUITE 1301, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-12-29 2014-10-03 Address 156 FIFTH AVENUE, STE. 600, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301066101 2024-03-01 BIENNIAL STATEMENT 2024-03-01
180116000006 2018-01-16 CERTIFICATE OF CHANGE 2018-01-16
141003006393 2014-10-03 BIENNIAL STATEMENT 2012-12-01
101229000391 2010-12-29 ARTICLES OF ORGANIZATION 2010-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6061477301 2020-04-30 0202 PPP 1115 BROADWAY STE 1053, NEW YORK, NY, 10010
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) 59268
Loan Approval Amount (current) 59268
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 NEW YORK, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59939.18
Forgiveness Paid Date 2021-06-22
1903978408 2021-02-02 0235 PPS 6 Sound Bay Dr, Lloyd Harbor, NY, 11743-9791
Loan Status Date 2021-02-18
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59267
Loan Approval Amount (current) 59267
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 Lloyd Harbor, SUFFOLK, NY, 11743-9791
Project Congressional District NY-01
Number of Employees 4
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State