Search icon

NUSSBAUM LAW GROUP, P.C.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NUSSBAUM, LLP DEFINED BENEFIT PLAN 2023 473682996 2024-09-16 NUSSBAUM LAW GROUP , P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 541110
Sponsor’s telephone number 9174389189
Plan sponsor’s address 1211 AVENUE OF THE AMERICAS FL 40, NEW YORK, NY, 100368718

Signature of

Role Plan administrator
Date 2024-09-16
Name of individual signing LINDA NUSSBAUM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-16
Name of individual signing LINDA NUSSBAUM
Valid signature Filed with authorized/valid electronic signature
NUSSBAUM LAW GROUP , P.C. 401(K) PROFIT SHARING PLAN 2023 473682996 2024-09-16 NUSSBAUM LAW GROUP , P.C. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 9174389189
Plan sponsor’s address 1211 AVENUE OF THE AMERICAS FL 40, NEW YORK, NY, 100368718

Signature of

Role Plan administrator
Date 2024-09-16
Name of individual signing LINDA NUSSBAUM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-16
Name of individual signing LINDA NUSSBAUM
Valid signature Filed with authorized/valid electronic signature
NUSSBAUM, LLP DEFINED BENEFIT PLAN 2022 473682996 2023-07-05 NUSSBAUM LAW GROUP , P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 541110
Sponsor’s telephone number 9174389189
Plan sponsor’s address 1211 AVENUE OF THE AMERICAS FL 40, NEW YORK, NY, 100368718

Signature of

Role Plan administrator
Date 2023-07-05
Name of individual signing LINDA NUSSBAUM
Role Employer/plan sponsor
Date 2023-07-05
Name of individual signing LINDA NUSSBAUM
NUSSBAUM LAW GROUP , P.C. 401(K) PROFIT SHARING PLAN 2022 473682996 2023-07-05 NUSSBAUM LAW GROUP , P.C. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 9174389189
Plan sponsor’s address 1211 AVENUE OF THE AMERICAS FL 40, NEW YORK, NY, 100368718

Signature of

Role Plan administrator
Date 2023-07-05
Name of individual signing LINDA NUSSBAUM
Role Employer/plan sponsor
Date 2023-07-05
Name of individual signing LINDA NUSSBAUM
NUSSBAUM LAW GROUP , P.C. 401(K) PROFIT SHARING PLAN 2021 473682996 2022-04-04 NUSSBAUM LAW GROUP , P.C. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 9174389189
Plan sponsor’s address 1211 AVENUE OF THE AMERICAS FL 40, NEW YORK, NY, 100368718

Signature of

Role Plan administrator
Date 2022-03-31
Name of individual signing LINDA NUSSBAUM
Role Employer/plan sponsor
Date 2022-03-31
Name of individual signing LINDA NUSSBAUM
NUSSBAUM, LLP DEFINED BENEFIT PLAN 2021 473682996 2022-07-11 NUSSBAUM LAW GROUP , P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 541110
Sponsor’s telephone number 9174389189
Plan sponsor’s address 1211 AVENUE OF THE AMERICAS FL 40, NEW YORK, NY, 100368718

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing LINDA NUSSBAUM
Role Employer/plan sponsor
Date 2022-07-11
Name of individual signing LINDA NUSSBAUM
NUSSBAUM, LLP DEFINED BENEFIT PLAN 2020 473682996 2021-09-13 NUSSBAUM LAW GROUP , P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 541110
Sponsor’s telephone number 9174389189
Plan sponsor’s address 1211 AVENUE OF THE AMERICAS FL 40, NEW YORK, NY, 100368718

Signature of

Role Plan administrator
Date 2021-09-13
Name of individual signing LINDA NUSSBAUM
Role Employer/plan sponsor
Date 2021-09-13
Name of individual signing LINDA NUSSBAUM
NUSSBAUM LAW GROUP , P.C. 401(K) PROFIT SHARING PLAN 2020 473682996 2021-09-09 NUSSBAUM LAW GROUP , P.C. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 9174389189
Plan sponsor’s address 1211 AVENUE OF THE AMERICAS FL 40, NEW YORK, NY, 100368718

Signature of

Role Plan administrator
Date 2021-09-09
Name of individual signing LINDA NUSSBAUM
Role Employer/plan sponsor
Date 2021-09-09
Name of individual signing LINDA NUSSBAUM
NUSSBAUM LAW GROUP , P.C. 401(K) PROFIT SHARING PLAN 2019 473682996 2020-06-24 NUSSBAUM LAW GROUP , P.C. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 9174389189
Plan sponsor’s address 1211 AVENUE OF THE AMERICAS FL 40, NEW YORK, NY, 100368718

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing LINDA NUSSBAUM
Role Employer/plan sponsor
Date 2020-06-24
Name of individual signing LINDA NUSSBAUM
NUSSBAUM, LLP DEFINED BENEFIT PLAN 2019 473682996 2020-10-02 NUSSBAUM LAW GROUP , P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 541110
Sponsor’s telephone number 9174389189
Plan sponsor’s address 1211 AVENUE OF THE AMERICAS FL 40, NEW YORK, NY, 100368718

Signature of

Role Plan administrator
Date 2020-10-02
Name of individual signing LINDA NUSSBAUM
Role Employer/plan sponsor
Date 2020-10-02
Name of individual signing LINDA NUSSBAUM

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

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)
2023-04-27 2025-04-01 Address 225 CENTRAL PARK WEST APT 111, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2021-02-08 2023-04-27 Address 1211 AVENUE OF THE AMERICAS, 40TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2015-04-08 2023-04-27 Address 225 CENTRAL PARK WEST APT 111, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2015-04-08 2023-04-27 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4623907009 2020-04-04 0202 PPP 1211 6th Ave. 40th Floor, NEW YORK, NY, 10036
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207100
Loan Approval Amount (current) 207100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
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, 10036-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 208563.88
Forgiveness Paid Date 2021-01-08
6125738510 2021-03-02 0202 PPS 1211 Avenue of the Americas Fl 40, New York, NY, 10036-8718
Loan Status Date 2021-11-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168095
Loan Approval Amount (current) 168095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
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, 10036-8718
Project Congressional District NY-12
Number of Employees 9
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 168965.41
Forgiveness Paid Date 2021-09-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State