Search icon

MERSON LAW, PLLC

Company Details

Name: MERSON LAW, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 2015 (9 years ago)
Entity Number: 4868279
ZIP code: 10155
County: New York
Place of Formation: New York
Address: 150 EAST 58TH STREET, 34TH FLOOR, NEW YORK, NY, United States, 10155

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MERSON LAW 401(K) PLAN 2023 922690821 2024-10-14 MERSON LAW 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541110
Sponsor’s telephone number 2126039100
Plan sponsor’s address 950 THIRD AVENUE, NEW YORK CITY, NY, 10022

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing JORDAN MERSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-14
Name of individual signing JORDAN MERSON
Valid signature Filed with authorized/valid electronic signature
MERSON LAW DEFINED BENEFIT PLAN 2023 922690821 2024-10-15 MERSON LAW 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 541110
Sponsor’s telephone number 2126039100
Plan sponsor’s address 950 THIRD AVENUE, NEW YORK CITY, NY, 10022

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing JORDAN MERSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-15
Name of individual signing JORDAN MERSON
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 150 EAST 58TH STREET, 34TH FLOOR, NEW YORK, NY, United States, 10155

History

Start date End date Type Value
2015-12-22 2015-12-30 Address 370 LEXINGTON AVENUE, SUITE 1703, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160406000553 2016-04-06 CERTIFICATE OF PUBLICATION 2016-04-06
151230000629 2015-12-30 CERTIFICATE OF CHANGE 2015-12-30
151222000850 2015-12-22 ARTICLES OF ORGANIZATION 2015-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1806277205 2020-04-15 0202 PPP 150 E 58TH ST, NEW YORK, NY, 10155-3499
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 261100
Loan Approval Amount (current) 261100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10155-3499
Project Congressional District NY-12
Number of Employees 20
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 260500.25
Forgiveness Paid Date 2021-08-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State