Search icon

STERNBACH, LAWLOR & RELLA LLP

Company Details

Name: STERNBACH, LAWLOR & RELLA LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 22 Jul 2013 (12 years ago)
Date of dissolution: 30 Jan 2019
Entity Number: 4433927
ZIP code: 10016
County: Blank
Place of Formation: New York
Address: 274 MADISON AVENUE, SUITE 1303, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 274 MADISON AVENUE, SUITE 1303, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
RV-2253599 2019-01-30 REVOCATION OF REGISTRATION 2019-01-30
130722000050 2013-07-22 NOTICE OF REGISTRATION 2013-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4603748607 2021-03-18 0202 PPS 261 Madison Ave Fl 9, New York, NY, 10016-2311
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17620
Loan Approval Amount (current) 17620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-2311
Project Congressional District NY-12
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17776.85
Forgiveness Paid Date 2022-02-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State