Search icon

THE NELSON LAW OFFICE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THE NELSON LAW OFFICE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Jul 2011 (14 years ago)
Entity Number: 4118274
ZIP code: 11510
County: Nassau
Place of Formation: New York
Address: 2249 Derby Road, Baldwin, NY, United States, 11510
Principal Address: 2249 DERBY ROAD, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2249 Derby Road, Baldwin, NY, United States, 11510

Chief Executive Officer

Name Role Address
KIMBERLY I. NELSON Chief Executive Officer 2249 DERBY ROAD, BALDWIN, NY, United States, 11510

Form 5500 Series

Employer Identification Number (EIN):
452914019
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-09 2025-07-09 Address 2249 DERBY ROAD, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-08-06 Address 2249 DERBY ROAD, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2024-08-06 2025-07-09 Address 2249 Derby Road, Baldwin, NY, 11510, USA (Type of address: Service of Process)
2024-08-06 2025-07-09 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-08-06 2025-07-09 Address 2249 DERBY ROAD, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250709004895 2025-07-09 BIENNIAL STATEMENT 2025-07-09
240806001845 2024-08-06 BIENNIAL STATEMENT 2024-08-06
220225001379 2022-02-25 BIENNIAL STATEMENT 2022-02-25
170724006181 2017-07-24 BIENNIAL STATEMENT 2017-07-01
150806006017 2015-08-06 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
24000.00
Total Face Value Of Loan:
24000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$24,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$24,228.82
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $24,000
Jobs Reported:
2
Initial Approval Amount:
$30,021.65
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,021.65
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$30,358.88
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $30,019.65
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State