Search icon

LAW OFFICES OF ALAN J. WAINTRAUB PLLC

Company Details

Name: LAW OFFICES OF ALAN J. WAINTRAUB PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 2014 (10 years ago)
Entity Number: 4683425
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 7 MARCUS DRIVE, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
LAW OFFICES OF ALAN J. WAINTRAUB PLLC DOS Process Agent 7 MARCUS DRIVE, MONSEY, NY, United States, 10952

Filings

Filing Number Date Filed Type Effective Date
221213001818 2022-12-13 BIENNIAL STATEMENT 2022-12-01
190805060669 2019-08-05 BIENNIAL STATEMENT 2018-12-01
150310000335 2015-03-10 CERTIFICATE OF PUBLICATION 2015-03-10
141222000146 2014-12-22 ARTICLES OF ORGANIZATION 2014-12-22

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
42387.00
Total Face Value Of Loan:
42387.00

CFPB Complaint

Date:
2023-09-18
Issue:
Applying for a mortgage or refinancing an existing mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2017-06-16
Issue:
Struggling to pay mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2016-01-12
Issue:
Settlement process and costs
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
42387
Current Approval Amount:
42387
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40276.08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State