Search icon

RESNICOW + ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RESNICOW + ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1992 (33 years ago)
Entity Number: 1645044
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 111 BROADWAY, SUITE 1306, NEW YORK, NY, United States, 10006
Principal Address: 111BROADWAY, SUITE 1306, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RESNICOW + ASSOCIATES, INC. DOS Process Agent 111 BROADWAY, SUITE 1306, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
DAVID RESNICOW Chief Executive Officer 111 BROADWAY, SUITE 1306, NEW YORK, NY, United States, 10006

Unique Entity ID

Unique Entity ID:
UPLZS3G4EU29
CAGE Code:
56V54
UEI Expiration Date:
2026-01-10

Business Information

Division Name:
RESNICOW AND ASSOCIATES INC.
Activation Date:
2025-01-14
Initial Registration Date:
2008-09-10

Form 5500 Series

Employer Identification Number (EIN):
133676795
Plan Year:
2023
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
51
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 111 BROADWAY, SUITE 1306, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2020-05-06 2024-06-04 Address 111 BROADWAY, SUITE 1306, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2020-05-06 2024-06-04 Address 111 BROADWAY, SUITE 1306, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2008-08-15 2020-05-06 Address 1995 BROADWAY 11TH FLOOR, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2008-08-15 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240604001294 2024-06-04 BIENNIAL STATEMENT 2024-06-04
221220003407 2022-12-20 BIENNIAL STATEMENT 2022-06-01
200609060682 2020-06-09 BIENNIAL STATEMENT 2020-06-01
200506060933 2020-05-06 BIENNIAL STATEMENT 2018-06-01
150323002031 2015-03-23 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
476300.00
Total Face Value Of Loan:
476300.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$476,300
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$476,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$481,578.99
Servicing Lender:
Primary Bank
Use of Proceeds:
Payroll: $476,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State