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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3719508308 2021-01-22 0202 PPS 800 Westchester Ave, Rye Brook, NY, 10573-1354
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8500
Loan Approval Amount (current) 8500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye Brook, WESTCHESTER, NY, 10573-1354
Project Congressional District NY-16
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8562.41
Forgiveness Paid Date 2021-10-25
8833337109 2020-04-15 0202 PPP 800 Westchester Avenue N-641, Rye Brook, NY, 10573
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye Brook, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8392.26
Forgiveness Paid Date 2021-01-11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State