Search icon

PITTLEMAN & ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PITTLEMAN & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1993 (32 years ago)
Entity Number: 1755830
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 336 E 43RD ST, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN PITTLEMAN Chief Executive Officer 336 E 43RD ST, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 336 E 43RD ST, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
133732140
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2001-09-14 2025-05-23 Address 336 E 43RD ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-09-14 2025-05-23 Address 336 E 43RD ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1999-10-29 2001-09-14 Address 99 KETTLE CREEK RD, WESTON, CT, 06883, USA (Type of address: Chief Executive Officer)
1999-10-29 2001-09-14 Address LINDA PITTLEMAN, 99 KETTLE CREEK RD, WESTON, CT, 06883, USA (Type of address: Service of Process)
1999-10-29 2001-09-14 Address LINDA ITTLEMAN, 99 KETTLE CREEK RD, WESTON, CT, 06883, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250523000785 2025-05-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-14
170905008080 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150910006197 2015-09-10 BIENNIAL STATEMENT 2015-09-01
130909006414 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110919003140 2011-09-19 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
137502.00
Total Face Value Of Loan:
137502.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State