Search icon

THE SULTZER LAW GROUP, P.C.

Company Details

Name: THE SULTZER LAW GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Oct 2011 (14 years ago)
Entity Number: 4154846
ZIP code: 10504
County: Dutchess
Place of Formation: New York
Address: 84 Business Park Drive, 113, Armonk, NY, United States, 10504
Principal Address: 85 CIVIC CENTER PLAZA, SUITE 200, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE SULTZER LAW GROUP, P.C. DOS Process Agent 84 Business Park Drive, 113, Armonk, NY, United States, 10504

Agent

Name Role Address
JASON P. SULTZER THE SULTZER LAW GROUP, P.C. Agent 85 CIVIC CENTER PLAZA, SUITE 104, POUGHKEEPSIE, NY, 12601

Chief Executive Officer

Name Role Address
JASON P. SULTZER Chief Executive Officer 85 CIVIC CENTER PLAZA, SUITE 200, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2023-11-25 2023-11-25 Address 85 CIVIC CENTER PLAZA, SUITE 200, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-11-25 Address 85 CIVIC CENTER PLAZA, SUITE 104, POUGHKEEPSIE, NY, 12601, USA (Type of address: Registered Agent)
2023-07-03 2023-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-03 2023-11-25 Address 84 Business Park Drive, 113, Armonk, NY, 10504, USA (Type of address: Service of Process)
2023-07-03 2023-11-25 Address 85 CIVIC CENTER PLAZA, SUITE 200, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-07-03 Address 85 CIVIC CENTER PLAZA, SUITE 200, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2022-10-11 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-06 2023-07-03 Address 85 CIVIC CENTER PLAZA, SUITE 200, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2020-10-06 2023-07-03 Address 85 CIVIC CENTER PLAZA, SUITE 200, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2017-10-13 2023-07-03 Address 85 CIVIC CENTER PLAZA, SUITE 104, POUGHKEEPSIE, NY, 12601, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231125000087 2023-11-25 BIENNIAL STATEMENT 2023-10-01
230703002974 2023-07-03 BIENNIAL STATEMENT 2021-10-01
201006060232 2020-10-06 BIENNIAL STATEMENT 2019-10-01
171013000143 2017-10-13 CERTIFICATE OF CHANGE 2017-10-13
171013002034 2017-10-13 BIENNIAL STATEMENT 2017-10-01
170915006269 2017-09-15 BIENNIAL STATEMENT 2015-10-01
130923001026 2013-09-23 CERTIFICATE OF CHANGE 2013-09-23
130814000406 2013-08-14 CERTIFICATE OF AMENDMENT 2013-08-14
111018000848 2011-10-18 CERTIFICATE OF INCORPORATION 2011-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9611597007 2020-04-09 0202 PPP 85 Civic Center Plaza, Suite 200, Poughkeepsie, NY, 12601-2400
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149300
Loan Approval Amount (current) 149300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-2400
Project Congressional District NY-18
Number of Employees 8
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151124.32
Forgiveness Paid Date 2021-07-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State