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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)
2023-07-03 2023-11-25 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

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
149300.00
Total Face Value Of Loan:
149300.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149300
Current Approval Amount:
149300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
151124.32

Date of last update: 26 Mar 2025

Sources: New York Secretary of State