Search icon

MARSHALL LAW GROUP PLLC

Company Details

Name: MARSHALL LAW GROUP PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Sep 2013 (12 years ago)
Entity Number: 4461179
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 210 West 101st Street 6F, Apt 6F, New York, NY, United States, 10025

DOS Process Agent

Name Role Address
MARSHALL LAW GROUP PLLC DOS Process Agent 210 West 101st Street 6F, Apt 6F, New York, NY, United States, 10025

History

Start date End date Type Value
2013-09-19 2023-09-01 Address 562 WEST END AVENUE SUITE 4A, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901008325 2023-09-01 BIENNIAL STATEMENT 2023-09-01
230105001973 2023-01-05 BIENNIAL STATEMENT 2021-09-01
130919000416 2013-09-19 ARTICLES OF ORGANIZATION 2013-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6577537710 2020-05-01 0202 PPP 210 W 101ST ST APT 6F, NEW YORK, NY, 10025-5032
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49937
Loan Approval Amount (current) 49937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10025-5032
Project Congressional District NY-12
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21008.09
Forgiveness Paid Date 2021-03-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State