Search icon

SAMUEL CHRISTENSEN LAW FIRM PLLC

Company Details

Name: SAMUEL CHRISTENSEN LAW FIRM PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 2013 (11 years ago)
Entity Number: 4490150
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 35 W 31ST, FLOOR 8, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAMUEL CHRISTENSEN LAW FIRM PLLC 401(K) PLAN 2023 464160040 2024-09-06 SAMUEL CHRISTENSEN LAW FIRM PLLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 2126252522
Plan sponsor’s address 35 W 31ST ST, FL 8, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing SAMUEL CHRISTENSEN
Valid signature Filed with authorized/valid electronic signature
SAMUEL CHRISTENSEN LAW FIRM PLLC 401(K) PLAN 2022 464160040 2023-11-25 SAMUEL CHRISTENSEN LAW FIRM PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 2126252522
Plan sponsor’s address 35 W 31ST ST, FL 8, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-11-25
Name of individual signing SAMUEL CHRISTENSEN

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 35 W 31ST, FLOOR 8, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
140404000229 2014-04-04 CERTIFICATE OF PUBLICATION 2014-04-04
131120000532 2013-11-20 ARTICLES OF ORGANIZATION 2013-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1092177708 2020-05-01 0202 PPP 35 W 31ST ST FL 8, NEW YORK, NY, 10001
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140555
Loan Approval Amount (current) 140555
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, 10001-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141913.31
Forgiveness Paid Date 2021-04-22
5620768402 2021-02-09 0202 PPS 35 W 31st St Fl 8, New York, NY, 10001-4418
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140555
Loan Approval Amount (current) 140555
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, 10001-4418
Project Congressional District NY-12
Number of Employees 8
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141446.51
Forgiveness Paid Date 2021-10-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State