Search icon

ZEISLER PLLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ZEISLER PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Apr 2014 (11 years ago)
Entity Number: 4569099
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 469 7TH AVE, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
LAW OFFICES OF ROBERT CARRILLO DOS Process Agent 469 7TH AVE, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
M21000005406
State:
FLORIDA
FLORIDA profile:

Form 5500 Series

Employer Identification Number (EIN):
455568418
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
140429000628 2014-04-29 ARTICLES OF ORGANIZATION 2014-04-29

USAspending Awards / Financial Assistance

Date:
2021-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
112818.00
Total Face Value Of Loan:
112818.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
104466.00
Total Face Value Of Loan:
114611.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$112,818
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,818
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$113,426.91
Servicing Lender:
Lendistry SBLC, LLC
Use of Proceeds:
Payroll: $112,818
Jobs Reported:
1
Initial Approval Amount:
$10,145
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$114,611
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$115,367.75
Servicing Lender:
Lendistry SBLC, LLC
Use of Proceeds:
Payroll: $85,958
Utilities: $14,326
Rent: $14,327

Court Cases

Court Case Summary

Filing Date:
1995-02-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
ZEISLER PLLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-08-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ZEISLER PLLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-06-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ZEISLER PLLC
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State