Search icon

ROTTENBERG LIPMAN RICH, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROTTENBERG LIPMAN RICH, P.C.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1991 (35 years ago)
Entity Number: 1499751
ZIP code: 10169
County: New York
Place of Formation: New Jersey
Address: THE HELMSLEY BUILDING, 230 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10169

DOS Process Agent

Name Role Address
ROTTENBERG LIPMAN RICH, P.C. DOS Process Agent THE HELMSLEY BUILDING, 230 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10169

Chief Executive Officer

Name Role Address
MARK M. ROTTENBERG Chief Executive Officer THE HELMSLEY BUILDING, 230 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10169

Form 5500 Series

Employer Identification Number (EIN):
223080308
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-02 2025-01-02 Address THE HELMSLEY BUILDING, 230 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2017-02-28 2025-01-02 Address THE HELMSLEY BUILDING, 230 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2017-02-28 2025-01-02 Address THE HELMSLEY BUILDING, 230 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2011-01-28 2017-02-28 Address 369 LEXINGTON AVE / 16TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2011-01-28 2017-02-28 Address 369 LEXINGTON AVE / 16TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102006108 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230103000915 2023-01-03 BIENNIAL STATEMENT 2023-01-01
221121002312 2022-11-21 BIENNIAL STATEMENT 2021-01-01
190104060434 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170228006152 2017-02-28 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
363200.00
Total Face Value Of Loan:
363200.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
363200
Current Approval Amount:
363200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
367225.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State