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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIEBOWITZ LAW FIRM PLLC 401(K) PROFIT SHARING PLAN & TRUST 2021 475283290 2022-08-02 LIEBOWITZ LAW FIRM PLLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 5162231660
Plan sponsor’s address 11 SUNRISE PLZ, VALLEY STREAM, NY, 11580

Signature of

Role Plan administrator
Date 2022-08-02
Name of individual signing BRANDON LIEBOWITZ
LIEBOWITZ LAW FIRM PLLC 401(K) PROFIT SHARING PLAN & TRUST 2021 475283290 2022-05-09 LIEBOWITZ LAW FIRM PLLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 5165923832
Plan sponsor’s address 1333A NORTH AVE, STE 762, NEW ROCHELLE, NY, 10804

Signature of

Role Plan administrator
Date 2022-05-09
Name of individual signing BRANDON S. LIEBOWITZ
LIEBOWITZ LAW FIRM PLLC 401(K) PROFIT SHARING PLAN & TRUST 2020 475283290 2021-04-02 LIEBOWITZ LAW FIRM PLLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 5162231660
Plan sponsor’s address 11 SUNRISE PLZ, VALLEY STREAM, NY, 11580

Signature of

Role Plan administrator
Date 2021-04-02
Name of individual signing BRANDON LIEBOWITZ
LIEBOWITZ LAW FIRM PLLC 401(K) PROFIT SHARING PLAN & TRUST 2019 475283290 2020-04-27 LIEBOWITZ LAW FIRM PLLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 5162231660
Plan sponsor’s address 11 SUNRISE PLZ, VALLEY STREAM, NY, 11580

Signature of

Role Plan administrator
Date 2020-04-27
Name of individual signing EDWARD ROJAS
LIEBOWITZ LAW FIRM PLLC 401 K PROFIT SHARING PLAN TRUST 2018 475283290 2019-02-28 LIEBOWITZ LAW FIRM PLLC 9
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 5162231660
Plan sponsor’s address 11 SUNRISE PLZ, VALLEY STREAM, NY, 11580

Signature of

Role Plan administrator
Date 2019-02-27
Name of individual signing BRANDON LIEBOWITZ
LIEBOWITZ LAW FIRM PLLC 401 K PROFIT SHARING PLAN TRUST 2018 475283290 2019-05-14 LIEBOWITZ LAW FIRM PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 5162231660
Plan sponsor’s address 11 SUNRISE PLZ, VALLEY STREAM, NY, 11580

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-14
Name of individual signing EDWARD ROJAS

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

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
160120000819 2016-01-20 CERTIFICATE OF PUBLICATION 2016-01-20
150924000818 2015-09-24 ARTICLES OF ORGANIZATION 2015-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1995968401 2021-02-03 0235 PPS 11 Sunrise Plz Ste 305, Valley Stream, NY, 11580-6111
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120095
Loan Approval Amount (current) 120095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-6111
Project Congressional District NY-04
Number of Employees 13
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 120866.54
Forgiveness Paid Date 2021-09-29
1270707705 2020-05-01 0235 PPP 11 SUNRISE PLZ STE 305, VALLEY STREAM, NY, 11580
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108440
Loan Approval Amount (current) 108440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY STREAM, NASSAU, NY, 11580-1000
Project Congressional District NY-04
Number of Employees 12
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 109461.38
Forgiveness Paid Date 2021-04-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2104914 Copyright 2021-08-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-08-31
Termination Date 2022-01-06
Section 2201
Sub Section DJ
Status Terminated

Parties

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

Date of last update: 25 Mar 2025

Sources: New York Secretary of State