Search icon

NUSSBAUM LAW GROUP, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NUSSBAUM LAW GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Apr 2015 (10 years ago)
Entity Number: 4739304
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 225 CENTRAL PARK WEST APT 111, NEW YORK, NY, United States, 10024
Principal Address: 1211 AVENUE OF THE AMERICAS, 40TH FLOOR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
LINDA P NUSSBAUM DOS Process Agent 225 CENTRAL PARK WEST APT 111, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
LINDA P. NUSSBAUM Chief Executive Officer 1211 AVENUE OF THE AMERICAS, 40TH FLOOR, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
473682996
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 1133 AVENUE OF THE AMERICAS, 31ST FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 1211 AVENUE OF THE AMERICAS, 40TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-04-27 2025-04-01 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2023-04-27 2023-04-27 Address 1211 AVENUE OF THE AMERICAS, 40TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-04-27 2025-04-01 Address 1211 AVENUE OF THE AMERICAS, 40TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401043370 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230427002683 2023-04-27 BIENNIAL STATEMENT 2023-04-01
210208061010 2021-02-08 BIENNIAL STATEMENT 2019-04-01
150408000738 2015-04-08 CERTIFICATE OF INCORPORATION 2015-04-08

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
168095.00
Total Face Value Of Loan:
168095.00
Date:
2020-04-07
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:
207100.00
Total Face Value Of Loan:
207100.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
207100
Current Approval Amount:
207100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
208563.88
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
168095
Current Approval Amount:
168095
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
168965.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State