Search icon

SUNDARSINGH LAW, PL - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUNDARSINGH LAW, PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Jun 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Dec 2019 (6 years ago)
Document Number: L11000068411
FEI/EIN Number 452509687
Address: 1500 Gateway Blvd, Boynton Beach, FL, 33426, US
Mail Address: 1500 Gateway Blvd, Boynton Beach, FL, 33426, US
ZIP code: 33426
City: Boynton Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUNDARSINGH MANDELL Managing Member 1500 Gateway Blvd, Boynton Beach, FL, 33426
LALLA LEANNA Authorized Member 1500 Gateway Blvd, Boynton Beach, FL, 33426
SUNDARSINGH MANDELL Agent 1500 Gateway Blvd, Boynton Beach, FL, 33426

Form 5500 Series

Employer Identification Number (EIN):
452509687
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-11 1500 Gateway Blvd, SUITE 220, Boynton Beach, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 1500 Gateway Blvd, SUITE 220, Boynton Beach, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 1500 Gateway Blvd, SUITE 220, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2020-01-17 1400 CENTREPARK BLVD, SUITE 603, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2019-12-18 1400 CENTREPARK BLVD, SUITE 603, WEST PALM BEACH, FL 33401 -
LC STMNT OF RA/RO CHG 2019-12-18 - -
REGISTERED AGENT ADDRESS CHANGED 2016-09-19 1400 CENTREPARK BLVD, SUITE 603, WEST PALM BEACH, FL 33401 -
LC AMENDMENT 2016-09-19 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-17
CORLCRACHG 2019-12-18
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-12

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
38415.00
Total Face Value Of Loan:
38415.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$38,415
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,788.33
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $30,415
Utilities: $0
Mortgage Interest: $0
Rent: $8,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State