Search icon

NAVE LAW PLLC

Company Details

Name: NAVE LAW PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 May 2018 (7 years ago)
Entity Number: 5340246
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 231 walton street, SYRACUSE, United States, 13202

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NAVE LAW 401(K) PLAN 2022 830535491 2023-06-12 NAVE LAW, PLLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-28
Business code 541110
Sponsor’s telephone number 3152001573
Plan sponsor’s address 231 WALTON STREET, SYRACUSE, NY, 13202

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-06-12
Name of individual signing CHRISTINE RIMER
NAVE LAW 401(K) PLAN 2021 830535491 2022-05-10 NAVE LAW, PLLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-28
Business code 541110
Sponsor’s telephone number 3152001573
Plan sponsor’s address 231 WALTON STREET, SYRACUSE, NY, 13202

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-10
Name of individual signing CHRISTINE RIMER
NAVE LAW 401(K) PLAN 2020 830535491 2021-05-28 NAVE LAW, PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-28
Business code 541110
Sponsor’s telephone number 3152001573
Plan sponsor’s address 432 N. FRANKLIN STREET, SUITE 80, SYRACUSE, NY, 13204

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-28
Name of individual signing CAROL HO
NAVE LAW 401(K) PLAN 2019 830535491 2020-05-26 NAVE LAW, PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-28
Business code 541110
Sponsor’s telephone number 3152001573
Plan sponsor’s address 432 N. FRANKLIN STREET, SUITE 80, SYRACUSE, NY, 13204

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-26
Name of individual signing CAROL HO
NAVE LAW 401(K) PLAN 2018 830535491 2019-07-17 NAVE LAW, PLLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-28
Business code 541110
Sponsor’s telephone number 3152001573
Plan sponsor’s address 432 N. FRANKLIN STREET, SUITE 80, SYRACUSE, NY, 13204

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 231 walton street, SYRACUSE, United States, 13202

History

Start date End date Type Value
2018-05-11 2021-07-01 Address PO BOX 849, SYRACUSE, NY, 13214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210701001811 2021-06-30 CERTIFICATE OF CHANGE BY ENTITY 2021-06-30
200529060277 2020-05-29 BIENNIAL STATEMENT 2020-05-01
180725000593 2018-07-25 CERTIFICATE OF PUBLICATION 2018-07-25
180511000802 2018-05-11 ARTICLES OF ORGANIZATION 2018-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9846767004 2020-04-09 0248 PPP 432 FRANKLIN ST, SYRACUSE, NY, 13204-1554
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121900
Loan Approval Amount (current) 121900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13204-1554
Project Congressional District NY-22
Number of Employees 8
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123349.44
Forgiveness Paid Date 2021-06-24

Date of last update: 06 Mar 2025

Sources: New York Secretary of State