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

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

Form 5500 Series

Employer Identification Number (EIN):
133149973
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

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 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 2022-06-02 Address 301 EAST 66TH STREET, APT 3L, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
48200.00
Total Face Value Of Loan:
48200.00
Date:
2020-11-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
48200.00
Total Face Value Of Loan:
48200.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48200
Current Approval Amount:
48200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48497.23
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48200
Current Approval Amount:
48200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48628.44

Date of last update: 17 Mar 2025

Sources: New York Secretary of State