Search icon

CAPITAL FUND LAW GROUP, LLP

Company Details

Name: CAPITAL FUND LAW GROUP, LLP
Jurisdiction: New York
Legal type: NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 29 Oct 2019 (5 years ago)
Date of dissolution: 20 Feb 2025
Entity Number: 5646228
ZIP code: 10019
County: Blank
Place of Formation: Utah
Address: 1700 BROADWAY, 41ST FLOOR, NEW YORK, NY, United States, 10019
Principal Address: 405 lexington avenue, 26th floor, NEW YORK, United States, 10174

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAPITAL FUND LAW GROUP 401(K) PLAN 2023 273090068 2024-02-16 CAPITAL FUND LAW GROUP, LLP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 2122034300
Plan sponsor’s address 405 LEXINGTON AVE, 26TH FLOOR #2615, NEW YORK, NY, 10174

Signature of

Role Plan administrator
Date 2024-02-16
Name of individual signing CHRISTOPHER ROGERS
CAPITAL FUND LAW GROUP 401(K) PLAN 2022 273090068 2023-06-27 CAPITAL FUND LAW GROUP, LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 2122034300
Plan sponsor’s address 405 LEXINGTON AVE, 26TH FLOOR #2615, NEW YORK, NY, 10174

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing CHRISTOPHER ROGERS
CAPITAL FUND LAW GROUP 401(K) PLAN 2021 273090068 2022-02-23 CAPITAL FUND LAW GROUP, LLP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 2122034300
Plan sponsor’s address 1700 BROADWAY, 41ST FLOOR, NEW YORK, NY, 10019
CAPITAL FUND LAW GROUP 401(K) PLAN 2020 273090068 2021-05-20 CAPITAL FUND LAW GROUP, LLP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 2122034300
Plan sponsor’s address 1700 BROADWAY, 41ST FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2021-05-20
Name of individual signing CHRISTOPHER ROGERS
CAPITAL FUND LAW GROUP 401(K) PLAN 2019 273090068 2020-06-22 CAPITAL FUND LAW GROUP, LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 2122034300
Plan sponsor’s address 1700 BROADWAY, 41ST FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing CHRISTOPHER ROGERS

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1700 BROADWAY, 41ST FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2019-10-29 2025-02-20 Address 1700 BROADWAY, 41ST FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220001722 2025-02-10 NOTICE OF WITHDRAWAL 2025-02-10
191029000252 2019-10-29 NOTICE OF REGISTRATION 2019-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9390387205 2020-04-28 0202 PPP 201 E 83rd street, NEW YORK, NY, 10019
Loan Status Date 2022-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87280
Loan Approval Amount (current) 87280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 525603
Servicing Lender Name Piermont Bank
Servicing Lender Address 4 Bryant Park, 3rd Fl, NEW YORK CITY, NY, 10018
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 525603
Originating Lender Name Piermont Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83920.79
Forgiveness Paid Date 2021-02-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State