Search icon

LAW OFFICE OF MICHELLE SIEGEL PLLC

Company Details

Name: LAW OFFICE OF MICHELLE SIEGEL PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Feb 2018 (7 years ago)
Entity Number: 5278401
ZIP code: 12589
County: Albany
Place of Formation: New York
Address: 604 HOAGERBURGH RD, WALLKILL, NY, United States, 12589

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAW OFFICE OF MICHELLE SIEGEL, PLLC 401(K) PLAN 2023 834204985 2024-09-10 LAW OFFICE OF MICHELLE SIEGEL, PLLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 6465302130
Plan sponsor’s address 604 HOAGERBURGH RD., WALLKILL, NY, 12589

Signature of

Role Plan administrator
Date 2024-09-10
Name of individual signing JOHN ANSAY
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
MICHELLE SIEGEL DOS Process Agent 604 HOAGERBURGH RD, WALLKILL, NY, United States, 12589

History

Start date End date Type Value
2023-03-29 2024-02-01 Address 604 HOAGERBURGH RD, WALLKILL, NY, 12589, USA (Type of address: Service of Process)
2018-05-15 2023-03-29 Address 710 BROADWAY, #1, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2018-02-01 2018-05-15 Address 60 THOMAS STREET, UNIT 1, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201042344 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230329003047 2023-03-29 BIENNIAL STATEMENT 2022-02-01
180801000252 2018-08-01 CERTIFICATE OF PUBLICATION 2018-08-01
180530000067 2018-05-30 CERTIFICATE OF CORRECTION 2018-05-30
180515000044 2018-05-15 CERTIFICATE OF CHANGE 2018-05-15
180201000252 2018-02-01 ARTICLES OF ORGANIZATION 2018-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3859618406 2021-02-05 0202 PPS 300 Elizabeth St, New York, NY, 10012-2843
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120342
Loan Approval Amount (current) 120342
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 New York, NEW YORK, NY, 10012-2843
Project Congressional District NY-10
Number of Employees 9
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121200.31
Forgiveness Paid Date 2021-10-29
1482987710 2020-05-01 0202 PPP 344 W14th Street Apt 2E, NEW YORK, NY, 10014
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119757
Loan Approval Amount (current) 119757
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 NEW YORK, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120572.01
Forgiveness Paid Date 2021-01-07

Date of last update: 07 Mar 2025

Sources: New York Secretary of State