Search icon

THE CHANDLER LAW FIRM PLLC

Company Details

Name: THE CHANDLER LAW FIRM PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Oct 2012 (13 years ago)
Entity Number: 4312371
ZIP code: 12205
County: Nassau
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE CHANDLER LAW FIRM 401(K) PLAN 2023 461274585 2024-09-05 CHANDLER LAW FIRM PLLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-02-01
Business code 541110
Sponsor’s telephone number 5162808713
Plan sponsor’s address 70 E SUNRISE HIGHWAY SUITE 500, VALLEY STREAM, NY, 11581

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
THE CHANDLER LAW FIRM 401(K) PLAN 2022 461274585 2023-09-13 CHANDLER LAW FIRM PLLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-02-01
Business code 541110
Sponsor’s telephone number 5162808713
Plan sponsor’s address 70 E SUNRISE HIGHWAY SUITE 500, VALLEY STREAM, NY, 11581

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

History

Start date End date Type Value
2018-06-07 2018-11-29 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2014-10-23 2018-06-07 Address 14 FRONT STREET, SUITE 105, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2012-10-24 2014-10-23 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201060315 2020-12-01 BIENNIAL STATEMENT 2020-10-01
181129006078 2018-11-29 BIENNIAL STATEMENT 2018-10-01
180607006253 2018-06-07 BIENNIAL STATEMENT 2016-10-01
141023006245 2014-10-23 BIENNIAL STATEMENT 2014-10-01
130307001076 2013-03-07 CERTIFICATE OF PUBLICATION 2013-03-07
121024000261 2012-10-24 ARTICLES OF ORGANIZATION 2012-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1139148606 2021-03-12 0235 PPP 70 E Sunrise Hwy, Valley Stream, NY, 11581-1240
Loan Status Date 2023-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38120
Loan Approval Amount (current) 38120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11581-1240
Project Congressional District NY-04
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38840.04
Forgiveness Paid Date 2023-02-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State