Search icon

LAW OFFICES OF ROBERT TSIGLER, PLLC

Company Details

Name: LAW OFFICES OF ROBERT TSIGLER, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Mar 2015 (10 years ago)
Entity Number: 4723790
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2677 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11235

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAW OFFICES OF ROBERT TSIGLER 401(K) PLAN 2023 473474990 2024-07-29 LAW OFFICES OF ROBERT TSIGLER 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 7189865222
Plan sponsor’s address 299 BROADWAY STE 1400, NEW YORK, NY, 100071925

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing ROBERT TSIGLER
LAW OFFICES OF ROBERT TSIGLER 401(K) PLAN 2022 473474990 2023-10-06 LAW OFFICES OF ROBERT TSIGLER 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 7189865222
Plan sponsor’s address 299 BROADWAY STE 1400, NEW YORK, NY, 100071925

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing ROBERT TSIGLER
LAW OFFICES OF ROBERT TSIGLER 401(K) PLAN 2021 473474990 2022-10-07 LAW OFFICES OF ROBERT TSIGLER 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 7189865222
Plan sponsor’s address 299 BROADWAY STE 1400, NEW YORK, NY, 100071925

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing ROBERT TSIGLER
LAW OFFICES OF ROBERT TSIGLER 401K PLAN 2020 473474990 2021-07-26 LAW OFFICES OF ROBERT TSIGLER 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 7188783781
Plan sponsor’s address 299 BROADWAY, 1400, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2021-07-26
Name of individual signing ROBERT TSIGLER

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2677 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2015-03-11 2023-12-28 Address 2677 CONEY ISLAND AVE., BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231228001774 2023-12-28 BIENNIAL STATEMENT 2023-12-28
150924000001 2015-09-24 CERTIFICATE OF PUBLICATION 2015-09-24
150311000502 2015-03-11 ARTICLES OF ORGANIZATION 2015-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2799227708 2020-05-01 0202 PPP 299 BROADWAY STE 1400, NEW YORK, NY, 10007
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92057
Loan Approval Amount (current) 92057
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, 10007-0001
Project Congressional District NY-10
Number of Employees 60
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 92894
Forgiveness Paid Date 2021-04-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State