Search icon

LAWYERS ATHLETIC LEAGUE, INC.

Company Details

Name: LAWYERS ATHLETIC LEAGUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1982 (42 years ago)
Entity Number: 809507
ZIP code: 10528
County: New York
Place of Formation: New York
Principal Address: 20 FIFTH AVENUE, NEW YORK, NY, United States, 10011
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAWYERS ATHLETIC LEAGUE INC 401(K) PROFIT SHARING PLAN & TRUST 2019 133149973 2020-07-20 LAWYERS ATHLETIC LEAGUE INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 711210
Sponsor’s telephone number 2127776901
Plan sponsor’s address 300 E 93RD ST APT 28C, NEW YORK, NY, 101286108

Signature of

Role Plan administrator
Date 2020-07-20
Name of individual signing STEVE FRENCHMAN
LAWYERS ATHLETIC LEAGUE INC 401 K PROFIT SHARING PLAN TRUST 2018 133149973 2019-07-31 LAWYERS ATHLETIC LEAGUE INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 711210
Sponsor’s telephone number 2127776901
Plan sponsor’s address 300 E 93RD ST APT 28C, NEW YORK, NY, 101286108

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing STEVE FRENCHMAN
LAWYERS ATHLETIC LEAGUE INC 401 K PROFIT SHARING PLAN TRUST 2017 133149973 2018-07-25 LAWYERS ATHLETIC LEAGUE INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 711210
Sponsor’s telephone number 2127776901
Plan sponsor’s address 300 E 93RD ST APT 28C, NEW YORK, NY, 101286108

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing STEVE FRENCHMAN
LAWYERS ATHLETIC LEAGUE INC 401 K PROFIT SHARING PLAN TRUST 2016 133149973 2017-07-25 LAWYERS ATHLETIC LEAGUE INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 711210
Sponsor’s telephone number 2127776901
Plan sponsor’s address 300 E 93RD ST APT 28C, NEW YORK, NY, 101286108

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing STEVE FRENCHMAN
LAWYERS ATHLETIC LEAGUE INC 401 K PROFIT SHARING PLAN TRUST 2015 133149973 2016-06-28 LAWYERS ATHLETIC LEAGUE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 711210
Sponsor’s telephone number 2127776901
Plan sponsor’s address 300 E 93RD ST APT 28C, NEW YORK, NY, 101286108

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing STEVEN FRENCHMAN
LAWYERS ATHLETIC LEAGUE INC 401 K PROFIT SHARING PLAN TRUST 2014 133149973 2015-06-24 LAWYERS ATHLETIC LEAGUE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 711210
Sponsor’s telephone number 2127776901
Plan sponsor’s address 300 E 93RD ST APT 28C, NEW YORK, NY, 101286108

Signature of

Role Plan administrator
Date 2015-06-24
Name of individual signing STEVEN FRENCHMAN
LAWYERS ATHLETIC LEAGUE INC 401 K PROFIT SHARING PLAN TRUST 2013 133149973 2014-05-16 LAWYERS ATHLETIC LEAGUE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 711210
Sponsor’s telephone number 2127776901
Plan sponsor’s address 300 E 93RD ST APT 28C, NEW YORK, NY, 101286108

Signature of

Role Plan administrator
Date 2014-05-16
Name of individual signing STEVEN FRENCHMAN
LAWYERS ATHLETIC LEAGUE INC 401 K PROFIT SHARING PLAN TRUST 2012 133149973 2013-05-20 LAWYERS ATHLETIC LEAGUE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 711210
Sponsor’s telephone number 2127776901
Plan sponsor’s address 20 5TH AVE, NEW YORK, NY, 100118831

Signature of

Role Plan administrator
Date 2013-05-20
Name of individual signing LAWYERS ATHLETIC LEAGUE INC
LAWYERS ATHLETIC LEAGUE INC 401 K PROFIT SHARING PLAN TRUST 2011 133149973 2012-06-26 LAWYERS ATHLETIC LEAGUE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 711210
Sponsor’s telephone number 2127776901
Plan sponsor’s address 20 5TH AVE, NEW YORK, NY, 100118831

Plan administrator’s name and address

Administrator’s EIN 133149973
Plan administrator’s name LAWYERS ATHLETIC LEAGUE INC
Plan administrator’s address 20 5TH AVE, NEW YORK, NY, 100118831
Administrator’s telephone number 2127776901

Signature of

Role Plan administrator
Date 2012-06-26
Name of individual signing LAWYERS ATHLETIC LEAGUE INC
LAWYERS ATHLETIC LEAGUE INC 401 K PROFIT SHARING PLAN TRUST 2010 133149973 2011-04-29 LAWYERS ATHLETIC LEAGUE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 711210
Sponsor’s telephone number 2127776901
Plan sponsor’s address 20 FIFTH AVE, NEW YORK, NY, 100110000

Plan administrator’s name and address

Administrator’s EIN 133149973
Plan administrator’s name LAWYERS ATHLETIC LEAGUE INC
Plan administrator’s address 20 FIFTH AVE, NEW YORK, NY, 100110000
Administrator’s telephone number 2127776901

Signature of

Role Plan administrator
Date 2011-04-29
Name of individual signing LAWYERS ATHLETIC LEAGUE INC

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
STEVE FRENCHMAN Chief Executive Officer 301 EAST 66TH STREET, APT 3L, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 301 EAST 66TH STREET, APT 3L, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address 20 FIFTH AVENUE / SUITE 9E, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2022-06-02 2024-12-05 Address 20 FIFTH AVENUE / SUITE 9E, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2022-06-02 2022-06-02 Address 301 EAST 66TH STREET, APT 3L, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2022-06-02 2024-12-05 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2022-06-02 2024-12-05 Address 301 EAST 66TH STREET, APT 3L, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2022-06-02 2022-06-02 Address 20 FIFTH AVENUE / SUITE 9E, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2022-06-02 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-02 2024-12-05 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2006-12-21 2022-06-02 Address 20 FIFTH AVENUE / SUITE 9E, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205001002 2024-12-05 BIENNIAL STATEMENT 2024-12-05
221202002297 2022-12-02 BIENNIAL STATEMENT 2022-12-01
220602004345 2022-06-02 CERTIFICATE OF CHANGE BY ENTITY 2022-06-02
210715000625 2021-07-15 BIENNIAL STATEMENT 2021-07-15
081222002346 2008-12-22 BIENNIAL STATEMENT 2008-12-01
061221002158 2006-12-21 BIENNIAL STATEMENT 2006-12-01
050317002592 2005-03-17 BIENNIAL STATEMENT 2004-12-01
001222002465 2000-12-22 BIENNIAL STATEMENT 2000-12-01
981209002467 1998-12-09 BIENNIAL STATEMENT 1998-12-01
970106002466 1997-01-06 BIENNIAL STATEMENT 1996-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3184238302 2021-01-21 0202 PPS 300 E 93rd St Apt 23C, New York, NY, 10128-6107
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48200
Loan Approval Amount (current) 48200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10128-6107
Project Congressional District NY-12
Number of Employees 2
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48497.23
Forgiveness Paid Date 2021-09-09
7206187707 2020-05-01 0202 PPP 300 East 93rd street 23C, New York, NY, 10128
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48200
Loan Approval Amount (current) 48200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10128-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48628.44
Forgiveness Paid Date 2021-03-25

Date of last update: 28 Feb 2025

Sources: New York Secretary of State