Search icon

OUTERBRIDGE LAW P.C.

Company Details

Name: OUTERBRIDGE LAW P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Sep 2019 (6 years ago)
Entity Number: 5627585
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1600 Broadway, PH5B, New York, NY, United States, 10019
Principal Address: 1460 Broadway, 12th Floor, Suite 12018, New York, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1600 Broadway, PH5B, New York, NY, United States, 10019

Chief Executive Officer

Name Role Address
ALTAGRACIA PIERRE-OUTERBRIDGE Chief Executive Officer 1460 BROADWA, 12TH FLOOR, SUITE 12018, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
843180471
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-12 2023-09-12 Address 250 PARK AVENUE 7TH FLOOR, NEW YORK, NY, 10177, USA (Type of address: Chief Executive Officer)
2023-09-12 2023-09-12 Address 1460 BROADWA, 12TH FLOOR, SUITE 12018, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-09-12 Address 1600 broadway, apt ph5b, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2023-03-09 2023-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-09 2023-09-12 Address 250 PARK AVENUE 7TH FLOOR, NEW YORK, NY, 10177, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230912000266 2023-09-12 BIENNIAL STATEMENT 2023-09-01
230309001524 2023-03-09 CERTIFICATE OF CHANGE BY ENTITY 2023-03-09
230309002906 2023-03-09 BIENNIAL STATEMENT 2021-09-01
191022000575 2019-10-22 CERTIFICATE OF AMENDMENT 2019-10-22
190925000591 2019-09-25 CERTIFICATE OF INCORPORATION 2019-09-25

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4265.00
Total Face Value Of Loan:
4265.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
4265
Current Approval Amount:
4265
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 23 Mar 2025

Sources: New York Secretary of State