Search icon

NISAR LAW GROUP P.C.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NISAR LAW GROUP P.C. 401(K) PLAN 2023 454020847 2024-05-22 NISAR LAW GROUP P.C. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541110
Sponsor’s telephone number 2126009534
Plan sponsor’s address 3 SCHOOL STREET, SUITE 303, GLEN COVE, NY, 11542

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-22
Name of individual signing QIAN LIU

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

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
110801000680 2011-08-01 CERTIFICATE OF INCORPORATION 2011-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9021178300 2021-01-30 0235 PPS 3 School St Ste 303, Glen Cove, NY, 11542-2548
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50267
Loan Approval Amount (current) 50267
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Glen Cove, NASSAU, NY, 11542-2548
Project Congressional District NY-03
Number of Employees 4
NAICS code 541110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
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 50630.99
Forgiveness Paid Date 2021-10-27
1192127701 2020-05-01 0202 PPP 570 Lexington Avenue Suite 1600, NEW YORK, NY, 10022
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50270
Loan Approval Amount (current) 50270
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, 10022-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code -
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50743.49
Forgiveness Paid Date 2021-04-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State