Search icon

PINCUS LAW GROUP, PLLC

Company Details

Name: PINCUS LAW GROUP, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Dec 2015 (9 years ago)
Entity Number: 4856979
ZIP code: 11556
County: Nassau
Place of Formation: New York
Address: 425 RXR PLAZA, UNIONDALE, NY, United States, 11556

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HF4AFHG3K8J3 2025-02-11 425 RXR PLZ, UNIONDALE, NY, 11556, 3811, USA 425 RXR PLZ, UNIONDALE, NY, 11556, USA

Business Information

Doing Business As PINCUS LAW GROUP PLLC
URL www.pincuslaw.com
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2024-02-14
Initial Registration Date 2017-05-01
Entity Start Date 2015-12-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541110
Product and Service Codes R418

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CARYN PINCUS
Role MEMBER
Address 425 RXR PLAZA, UNIONDALE, NY, 11556, USA
Government Business
Title PRIMARY POC
Name CARYN PINCUS
Role MEMBER
Address 425 RXR PLAZA, UNIONDALE, NY, 11556, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
PINCUS LAW GROUP, PLLC DOS Process Agent 425 RXR PLAZA, UNIONDALE, NY, United States, 11556

History

Start date End date Type Value
2015-12-01 2024-03-01 Address 425 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301061423 2024-03-01 BIENNIAL STATEMENT 2024-03-01
200204061011 2020-02-04 BIENNIAL STATEMENT 2019-12-01
180301000741 2018-03-01 CERTIFICATE OF PUBLICATION 2018-03-01
151201000433 2015-12-01 ARTICLES OF ORGANIZATION 2015-12-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
BPA CALL AWARD 1231ME19F0036 2019-04-17 2024-11-01 2024-12-05
Unique Award Key CONT_AWD_1231ME19F0036_12E3_1231ME19A0011_12E3
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 288490.50
Current Award Amount 288490.50
Potential Award Amount 288490.50

Description

Title FORECLOSURE LEGAL SERVICES FOR THE STATE OF NEW YORK
NAICS Code 541110: OFFICES OF LAWYERS
Product and Service Codes R418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

Recipient PINCUS LAW GROUP, PLLC
UEI HF4AFHG3K8J3
Recipient Address UNITED STATES, 425 RXR PLZ, UNIONDALE, NASSAU, NEW YORK, 115563811
BPA CALL AWARD 12SAD119F0247 2019-08-22 2024-11-01 2024-11-01
Unique Award Key CONT_AWD_12SAD119F0247_12E3_1231ME19A0011_12E3
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 225375.00
Current Award Amount 225375.00
Potential Award Amount 225375.00

Description

Title BILATERAL MODIFICATION TO EXTEND THE POP BY 12-MONTHS TO ALLOW THE COMPLETION OF NON-SEVERABLE SERVICES. PROCUREMENT OF JUDICIAL FORECLOSURE SERVICES FOR THE STATE OF NEW YORK.
NAICS Code 541110: OFFICES OF LAWYERS
Product and Service Codes R418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

Recipient PINCUS LAW GROUP, PLLC
UEI HF4AFHG3K8J3
Recipient Address UNITED STATES, 425 RXR PLZ, UNIONDALE, NASSAU, NEW YORK, 115563811
No data IDV 1231ME19A0011 2018-12-12 No data No data
Unique Award Key CONT_IDV_1231ME19A0011_12E3
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 7000000.00

Description

Title BILATERAL MODIFICATION TO EXTEND THE BPA EXPIRATION DATE BY 12-MONTHS. FORECLOSURE LEGAL SERVICES FOR THE STATE OF NEW YORK.
NAICS Code 541110: OFFICES OF LAWYERS
Product and Service Codes R418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

Recipient PINCUS LAW GROUP, PLLC
UEI HF4AFHG3K8J3
Recipient Address UNITED STATES, 425 RXR PLZ, UNIONDALE, NASSAU, NEW YORK, 115563811

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9507477006 2020-04-09 0235 PPP 425 RXR Plaza, MERRICK, NY, 11566-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 286300
Loan Approval Amount (current) 286300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MERRICK, NASSAU, NY, 11566-0001
Project Congressional District NY-04
Number of Employees 20
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 288502.92
Forgiveness Paid Date 2021-01-20
4130978409 2021-02-06 0235 PPS 425 Rxr Plz, Uniondale, NY, 11556-3811
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 291162
Loan Approval Amount (current) 291162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Uniondale, NASSAU, NY, 11556-3811
Project Congressional District NY-04
Number of Employees 19
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 295094.68
Forgiveness Paid Date 2022-06-21

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2211685 PINCUS LAW GROUP, PLLC PINCUS LAW GROUP PLLC HF4AFHG3K8J3 425 RXR PLZ, UNIONDALE, NY, 11556-3811
Capabilities Statement Link -
Phone Number 917-359-1576
Fax Number -
E-mail Address CPincus@pincuslaw.com
WWW Page www.pincuslaw.com
E-Commerce Website https://www.pincuslaw.com
Contact Person CARYN PINCUS
County Code (3 digit) 059
Congressional District 04
Metropolitan Statistical Area 5380
CAGE Code 7V0A7
Year Established 2015
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Civil litigation law firm
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Caryn Pincus
Role Member/Owner

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541110
NAICS Code's Description Offices of Lawyers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 25 Mar 2025

Sources: New York Secretary of State