Search icon

GORLICK, KRAVITZ & LISTHAUS, P.C.

Company Details

Name: GORLICK, KRAVITZ & LISTHAUS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Oct 1994 (31 years ago)
Entity Number: 1857202
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 29 BROADWAY, 20TH FLOOR, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GORLICK, KRAVITZ & LISTHAUS, P.C. DOS Process Agent 29 BROADWAY, 20TH FLOOR, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
BRUCE L LISTHAUS Chief Executive Officer 29 BROADWAY, 20TH FLOOR, NEW YORK, NY, United States, 10006

Form 5500 Series

Employer Identification Number (EIN):
133790829
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
1998-11-20 2020-10-01 Address 17 STATE ST, 4TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1998-11-20 2020-10-01 Address 17 STATE ST, 4TH FL, NEW YORK, NY, 10004, 1501, USA (Type of address: Chief Executive Officer)
1997-01-24 1998-11-20 Address 17 STATE STREET, 4TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1996-11-06 1998-11-20 Address 1114 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1996-11-06 1998-11-20 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201001061164 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181019006074 2018-10-19 BIENNIAL STATEMENT 2018-10-01
161021006216 2016-10-21 BIENNIAL STATEMENT 2016-10-01
141001006285 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121010006314 2012-10-10 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
348744.00
Total Face Value Of Loan:
348744.00
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:
245600.00
Total Face Value Of Loan:
245600.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
348744
Current Approval Amount:
348744
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
352288.77
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
245600
Current Approval Amount:
245600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
247685.92

Date of last update: 15 Mar 2025

Sources: New York Secretary of State