Search icon

EISENBERG LAW FIRM, PLLC

Company Details

Name: EISENBERG LAW FIRM, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 2015 (10 years ago)
Entity Number: 4777518
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 75 BROAD STREET SUITE 2120, NEW YORK, NY, United States, 10004

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EISENBERG LAW FIRM PLLC 401(K) PLAN 2023 474308032 2024-09-17 EISENBERG LAW FIRM PLLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541110
Sponsor’s telephone number 2129510753
Plan sponsor’s address 75 BROAD STREET, SUITE 2120, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2024-09-17
Name of individual signing ELIZAVETA EISENBERG
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
EISENBERG LAW FIRM, PLLC DOS Process Agent 75 BROAD STREET SUITE 2120, NEW YORK, NY, United States, 10004

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2015-11-20 2023-06-01 Address 99 MADISON AVENUE, SUITE 628, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-06-19 2015-11-20 Address ONE COMMERCE PLAZA, 99 WASHIGNTON AVE., STE. 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2015-06-19 2015-11-20 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601000566 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220520002279 2022-05-20 BIENNIAL STATEMENT 2021-06-01
151120000895 2015-11-20 CERTIFICATE OF CHANGE 2015-11-20
151022000433 2015-10-22 CERTIFICATE OF PUBLICATION 2015-10-22
150619000489 2015-06-19 ARTICLES OF ORGANIZATION 2015-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5170778505 2021-02-27 0202 PPS 75 Broad St, New York, NY, 10004-2415
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59100
Loan Approval Amount (current) 59100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10004-2415
Project Congressional District NY-10
Number of Employees 3
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59443.11
Forgiveness Paid Date 2021-10-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State