Search icon

THE SAUL LAW FIRM, LLP

Company Details

Name: THE SAUL LAW FIRM, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 23 Sep 2011 (14 years ago)
Entity Number: 4145408
ZIP code: 11530
County: Blank
Place of Formation: New York
Address: 377 OAK STREET, SUITE 210, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 377 OAK STREET, SUITE 210, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2011-09-23 2016-12-28 Address 1103 STEWART AVNEUE SUITE 201, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161228002024 2016-12-28 FIVE YEAR STATEMENT 2016-09-01
120307001040 2012-03-07 CERTIFICATE OF PUBLICATION 2012-03-07
110923000278 2011-09-23 NOTICE OF REGISTRATION 2011-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6394508400 2021-02-10 0235 PPS 377 Oak St Ste 210, Garden City, NY, 11530-6542
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-6542
Project Congressional District NY-04
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45437.5
Forgiveness Paid Date 2022-02-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State