Search icon

GRANT ATTORNEYS AT LAW PLLC

Company Details

Name: GRANT ATTORNEYS AT LAW PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jul 2015 (10 years ago)
Entity Number: 4786880
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 40 EXCHANGE PLACE, SUITE 1306, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRANT ATTORNEYS AT LAW PLLC 401(K) PLAN 2023 474535813 2024-05-06 GRANT ATTORNEYS AT LAW PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 2125207881
Plan sponsor’s address 40 EXCHANGE PLACE, SUITE 1306, NEW YORK, NY, 10005

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-06
Name of individual signing QIAN LIU
GRANT ATTORNEYS AT LAW PLLC 401(K) PLAN 2022 474535813 2023-05-28 GRANT ATTORNEYS AT LAW PLLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 2125207881
Plan sponsor’s address 40 EXCHANGE PLACE, SUITE 1306, NEW YORK, NY, 10005

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-28
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
KRISTIN GRANT DOS Process Agent 40 EXCHANGE PLACE, SUITE 1306, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2018-01-19 2019-07-22 Address 211 EAST 43RD STREET, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2017-08-30 2018-01-19 Address 125 PARK AVENUE 25TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2015-07-09 2017-08-30 Address 545 WASHINGTON AVE #501, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211012000205 2021-10-12 BIENNIAL STATEMENT 2021-10-12
190722060187 2019-07-22 BIENNIAL STATEMENT 2019-07-01
180119000019 2018-01-19 CERTIFICATE OF CHANGE 2018-01-19
170830000018 2017-08-30 CERTIFICATE OF CHANGE 2017-08-30
160303000243 2016-03-03 CERTIFICATE OF PUBLICATION 2016-03-03
150709000337 2015-07-09 ARTICLES OF ORGANIZATION 2015-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3757357403 2020-05-07 0202 PPP 40 Exchange Place Suite 1306, New York, NY, 10005
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14806
Loan Approval Amount (current) 14806
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10005-0002
Project Congressional District NY-10
Number of Employees 1
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15022.21
Forgiveness Paid Date 2021-10-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State