Search icon

THE KINDLON LAW FIRM, PLLC

Company Details

Name: THE KINDLON LAW FIRM, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Nov 2013 (11 years ago)
Entity Number: 4490434
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 52 JAMES STREET,M 5TH FLOOR, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE KINDLON LAW FIRM, PLLC 401(K) PLAN 2023 464136308 2024-11-27 THE KINDLON LAW FIRM, PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-15
Business code 541110
Sponsor’s telephone number 5184341493
Plan sponsor’s address 74 CHAPEL ST., ALBANY, NY, 12207

Signature of

Role Plan administrator
Date 2024-11-27
Name of individual signing LEE KINDLON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-11-27
Name of individual signing LEE KINDLON
Valid signature Filed with authorized/valid electronic signature
THE KINDLON LAW FIRM, PLLC 401(K) PLAN 2022 464136308 2023-10-09 THE KINDLON LAW FIRM, PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-15
Business code 541110
Sponsor’s telephone number 5184341493
Plan sponsor’s address 74 CHAPEL ST., ALBANY, NY, 12207

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing LEE KINDLON
Role Employer/plan sponsor
Date 2023-10-09
Name of individual signing LEE KINDLON
THE KINDLON LAW FIRM, PLLC 401(K) PLAN 2021 464136308 2022-05-17 THE KINDLON LAW FIRM, PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-15
Business code 541110
Sponsor’s telephone number 5184341493
Plan sponsor’s address 74 CHAPEL ST., ALBANY, NY, 12207

Signature of

Role Plan administrator
Date 2022-05-17
Name of individual signing LEE KINDLON
Role Employer/plan sponsor
Date 2022-05-17
Name of individual signing LEE KINDLON
THE KINDLON LAW FIRM, PLLC 401(K) PLAN 2020 464136308 2021-10-02 THE KINDLON LAW FIRM, PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-15
Business code 541110
Sponsor’s telephone number 5184341493
Plan sponsor’s address 74 CHAPEL ST., ALBANY, NY, 12207

Signature of

Role Plan administrator
Date 2021-10-02
Name of individual signing LEE KINDLON
Role Employer/plan sponsor
Date 2021-10-02
Name of individual signing LEE KINDLON
THE KINDLON LAW FIRM, PLLC 401(K) PLAN 2019 464136308 2020-11-02 THE KINDLON LAW FIRM, PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-15
Business code 541110
Sponsor’s telephone number 5184341493
Plan sponsor’s address 52 JAMES ST, ALBANY, NY, 122072841

Signature of

Role Plan administrator
Date 2020-11-02
Name of individual signing LEE KINDLON
THE KINDLON LAW FIRM, PLLC 401(K) PLAN 2018 464136308 2020-01-02 THE KINDLON LAW FIRM, PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-15
Business code 541110
Sponsor’s telephone number 5184341493
Plan sponsor’s address 74 CHAPEL ST., ALBANY, NY, 12207

Signature of

Role Plan administrator
Date 2020-01-02
Name of individual signing LEE KINDLON
Role Employer/plan sponsor
Date 2020-01-02
Name of individual signing LEE KINDLON

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 52 JAMES STREET,M 5TH FLOOR, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2013-11-21 2018-01-16 Address 74 CHAPEL STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180116000318 2018-01-16 CERTIFICATE OF CHANGE 2018-01-16
140311000547 2014-03-11 CERTIFICATE OF PUBLICATION 2014-03-11
131121000004 2013-11-21 ARTICLES OF ORGANIZATION 2013-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4513618305 2021-01-23 0248 PPS 52 James St, Albany, NY, 12207-2841
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80300
Loan Approval Amount (current) 80300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12207-2841
Project Congressional District NY-20
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80751
Forgiveness Paid Date 2021-08-19
8181047109 2020-04-15 0248 PPP 52 JAMES ST, ALBANY, NY, 12207
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122400
Loan Approval Amount (current) 80300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12207-1000
Project Congressional District NY-20
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81043.6
Forgiveness Paid Date 2021-03-25

Date of last update: 19 Feb 2025

Sources: New York Secretary of State