Search icon

LIEBOWITZ LAW FIRM, PLLC

Company Details

Name: LIEBOWITZ LAW FIRM, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Sep 2015 (10 years ago)
Entity Number: 4824983
ZIP code: 11211
County: Nassau
Place of Formation: New York
Address: 325 Division Ave, Ste 201, Brooklyn, NY, United States, 11211

Agent

Name Role Address
USACORP INC. Agent 325 DIVISION AVE, STE 201, BROOKLYN, NY, 11211

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 325 Division Ave, Ste 201, Brooklyn, NY, United States, 11211

Form 5500 Series

Employer Identification Number (EIN):
475283290
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2022-04-06 2023-09-01 Address 325 DIVISION AVE, STE 201, BROOKLYN, NY, 11211, 7348, USA (Type of address: Registered Agent)
2022-04-06 2023-09-01 Address 325 division ave, ste 201, BROOKLYN, NY, 11211, 7348, USA (Type of address: Service of Process)
2016-10-25 2022-04-06 Address 11 SUNRISE PLAZA, SUITE 305, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2016-02-10 2016-10-25 Address 11 SUNRISE PLAZA, SUITE 301, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2015-09-24 2016-02-10 Address 1979 MARCUS AVENUE, SUITE 210, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901002169 2023-09-01 BIENNIAL STATEMENT 2023-09-01
220406000984 2022-04-06 CERTIFICATE OF CHANGE BY ENTITY 2022-04-06
210819002045 2021-08-19 BIENNIAL STATEMENT 2021-08-19
161025000588 2016-10-25 CERTIFICATE OF CHANGE 2016-10-25
160210000129 2016-02-10 CERTIFICATE OF CHANGE 2016-02-10

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120095
Current Approval Amount:
120095
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
120866.54
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108440
Current Approval Amount:
108440
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
109461.38

Court Cases

Court Case Summary

Filing Date:
2021-08-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
LIEBOWITZ LAW FIRM, PLLC
Party Role:
Plaintiff
Party Name:
CRAIG
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State