Search icon

CARL J. NELSON LAW, P.C.

Company Details

Name: CARL J. NELSON LAW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Oct 2015 (10 years ago)
Entity Number: 4831024
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 800 WESTCHESTER AVENUE, SUITE 641N, Rye Brook, NY, United States, 10573
Principal Address: 800 WESTCHESTER AVENUE, STE N641, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARL NELSON Chief Executive Officer 800 WESTCHESTER AVENUE, STE N641, RYE BROOK, NY, United States, 10573

DOS Process Agent

Name Role Address
CARL J. NELSON LAW, P.C. DOS Process Agent 800 WESTCHESTER AVENUE, SUITE 641N, Rye Brook, NY, United States, 10573

History

Start date End date Type Value
2023-11-08 2023-11-08 Address 800 WESTCHESTER AVENUE, STE N641, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2017-10-25 2023-11-08 Address 800 WESTCHESTER AVENUE, STE N641, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2017-10-25 2023-11-08 Address 800 WESTCHESTER AVE, STE N641, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2015-10-07 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-10-07 2017-10-25 Address 800 WESTCHESTER AVE STE 641, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231108002134 2023-11-08 BIENNIAL STATEMENT 2023-10-01
211021001547 2021-10-21 BIENNIAL STATEMENT 2021-10-21
191002060762 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171025006238 2017-10-25 BIENNIAL STATEMENT 2017-10-01
151007000563 2015-10-07 CERTIFICATE OF INCORPORATION 2015-10-07

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8500.00
Total Face Value Of Loan:
8500.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8332.00
Total Face Value Of Loan:
8332.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8500
Current Approval Amount:
8500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8562.41
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8332
Current Approval Amount:
8332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8392.26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State