Search icon

NISAR LAW GROUP P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NISAR LAW GROUP P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Aug 2011 (14 years ago)
Entity Number: 4125074
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 3 SCHOOL STREET, SUITE 303, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAHIR NISAR Chief Executive Officer 3 SCHOOL STREET, SUITE 303, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
NISAR LAW GROUP, P.C. DOS Process Agent 3 SCHOOL STREET, SUITE 303, GLEN COVE, NY, United States, 11542

Form 5500 Series

Employer Identification Number (EIN):
454020847
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2014-09-02 2021-02-04 Address 55 W. OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2013-08-05 2021-02-04 Address 950 JERICHO TURNPIKE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2013-07-09 2014-09-02 Address 950 JERICHO TURNPIKE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2011-08-01 2013-07-09 Address 69-53 210TH STREET, APT. B, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210204061337 2021-02-04 BIENNIAL STATEMENT 2019-08-01
190201000429 2019-02-01 CERTIFICATE OF AMENDMENT 2019-02-01
140902000724 2014-09-02 CERTIFICATE OF CHANGE 2014-09-02
130805006375 2013-08-05 BIENNIAL STATEMENT 2013-08-01
130709001047 2013-07-09 CERTIFICATE OF CHANGE 2013-07-09

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
50267.00
Total Face Value Of Loan:
50267.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
50270.00
Total Face Value Of Loan:
50270.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50267
Current Approval Amount:
50267
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
50630.99
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50270
Current Approval Amount:
50270
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
50743.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State