Search icon

ATTORNEY SUPPORT GROUP, LLC

Company Details

Name: ATTORNEY SUPPORT GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Apr 2012 (13 years ago)
Entity Number: 4228152
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 2360 WESTCHESTER AVENUE, BRONX, NY, United States, 10462

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATTORNEY SUPPORT GROUP, LLC 401K PLAN 2023 455027661 2024-05-01 ATTORNEY SUPPORT GROUP, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 9177552790
Plan sponsor’s address 2360 WESTCHESTER AVENUE, BRONX, NY, 10462

Signature of

Role Plan administrator
Date 2024-05-01
Name of individual signing ALEXANDER ZALTSMAN
ATTORNEY SUPPORT GROUP, LLC 401K PLAN 2022 455027661 2023-04-19 ATTORNEY SUPPORT GROUP, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 9177552790
Plan sponsor’s address 2360 WESTCHESTER AVENUE, BRONX, NY, 10462

Signature of

Role Plan administrator
Date 2023-04-19
Name of individual signing ALEXANDER ZALTSMAN
ATTORNEY SUPPORT GROUP, LLC 401K PLAN 2021 455027661 2022-05-09 ATTORNEY SUPPORT GROUP, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9177552790
Plan sponsor’s address 2360 WESTCHESTER AVENUE, BRONX, NY, 10462

Signature of

Role Plan administrator
Date 2022-05-09
Name of individual signing ALEXANDER ZALTSMAN
ATTORNEY SUPPORT GROUP 401(K) PLAN 2020 455027661 2021-10-07 ATTORNEY SUPPORT GROUP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 7189384985
Plan sponsor’s address 2360 WESTCHESTER AVE, BRONX, NY, 10462

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing PHIL TISUE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2360 WESTCHESTER AVENUE, BRONX, NY, United States, 10462

History

Start date End date Type Value
2014-06-26 2015-01-26 Address 2931 WESTCHESTER AVE, STE 200, BRONX, NY, 10461, USA (Type of address: Service of Process)
2012-04-09 2014-06-26 Address 2931 WESTCHESTER AVENUE, SUITE 200, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150126000655 2015-01-26 CERTIFICATE OF CHANGE 2015-01-26
140626002020 2014-06-26 BIENNIAL STATEMENT 2014-04-01
120710000274 2012-07-10 CERTIFICATE OF PUBLICATION 2012-07-10
120409000010 2012-04-09 ARTICLES OF ORGANIZATION 2012-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5594207201 2020-04-27 0202 PPP 2360 Westchester Avenue, BRONX, NY, 10462
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120400
Loan Approval Amount (current) 120400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10462-0001
Project Congressional District NY-15
Number of Employees 13
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121794.63
Forgiveness Paid Date 2021-07-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State