Search icon

KUHN LAW GROUP PLLC

Company Details

Name: KUHN LAW GROUP PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jun 2019 (6 years ago)
Entity Number: 5569989
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 30 WEST 21ST STREET, FLOOR 11, NEW YORK, NY, United States, 10010

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KUHN LAW GROUP 401(K) PLAN 2023 842125530 2024-08-07 KUHN LAW GROUP PLLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 2123002400
Plan sponsor’s address 30 W 21ST STREET, FLOOR 11, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2024-08-07
Name of individual signing SAMANTHA BONES
KUHN LAW GROUP 401(K) PLAN 2022 842125530 2023-08-25 KUHN LAW GROUP PLLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 2123002400
Plan sponsor’s address 30 WEST 21ST STREET, FLOOR 11, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-08-25
Name of individual signing SAMANTHA BONES

DOS Process Agent

Name Role Address
KUHN LAW GROUP PLLC DOS Process Agent 30 WEST 21ST STREET, FLOOR 11, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2019-07-17 2023-06-02 Address 3 COLUMBUS CIRCLE, 15TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2019-06-13 2019-07-17 Address 288 LEONARD STREET, #1, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230602000599 2023-06-02 BIENNIAL STATEMENT 2023-06-01
220928001302 2022-09-28 BIENNIAL STATEMENT 2021-06-01
190717000476 2019-07-17 CERTIFICATE OF CHANGE 2019-07-17
190613000205 2019-06-13 ARTICLES OF ORGANIZATION 2019-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4042448501 2021-02-25 0202 PPS 3 Columbus Cir Fl 15, New York, NY, 10019-8716
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) 200177
Loan Approval Amount (current) 200177
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, 10019-8716
Project Congressional District NY-12
Number of Employees 13
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 201495.72
Forgiveness Paid Date 2021-10-27
2599767200 2020-04-16 0202 PPP 3 Columbus Circle Floor 15, NEW YORK, NY, 10019
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157292
Loan Approval Amount (current) 157292
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 9
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 158293.95
Forgiveness Paid Date 2020-12-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State