Search icon

EISEMAN LEVINE LEHRHAUPT & KAKOYIANNIS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EISEMAN LEVINE LEHRHAUPT & KAKOYIANNIS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jan 1994 (31 years ago)
Entity Number: 1784120
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 805 Third Avenue 10th Floor, New York, NY, United States, 10022
Principal Address: 805 THIRD AVENUE / 10TH FL, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-624-0159

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN EISEMAN Chief Executive Officer 805 THIRD AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
EISEMAN LEVINE LEHRHAUPT & KAKOYIANNIS DOS Process Agent 805 Third Avenue 10th Floor, New York, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133747246
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 805 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-12-20 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2010-02-04 2024-01-02 Address 805 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-02-04 2024-01-02 Address 805 THIRD AVENUE / 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-01-09 2010-02-04 Address 845 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240102001668 2024-01-02 BIENNIAL STATEMENT 2024-01-02
221223000248 2022-12-23 BIENNIAL STATEMENT 2022-01-01
140303002103 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120201002492 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100204003120 2010-02-04 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
606997.00
Total Face Value Of Loan:
606997.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
606997
Current Approval Amount:
606997
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
522577.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State