Search icon

ROBERTS & HOLLAND LLP

Company Details

Name: ROBERTS & HOLLAND LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 09 Nov 1994 (31 years ago)
Entity Number: 1866672
ZIP code: 10019
County: Blank
Place of Formation: New York
Address: ATTN MANAGING PARTNER, 1675 BROADWAY 17TH FLOOR, NEW YORK, NY, United States, 10019
Principal Address: 1675 BROADWAY, 17th Floor, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent ATTN MANAGING PARTNER, 1675 BROADWAY 17TH FLOOR, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
131833405
Plan Year:
2023
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
74
Sponsors Telephone Number:

History

Start date End date Type Value
2017-12-26 2024-10-07 Address ATTN MANAGING PARTNER, 1675 BROADWAY 17TH FLOOR, NEW YORK, NY, 10019, 5844, USA (Type of address: Service of Process)
1999-11-16 2017-12-26 Address ATTN MANAGING PARTNER, 825 8TH AVE 37TH FL, NEW YORK, NY, 10019, 7416, USA (Type of address: Service of Process)
1999-10-13 1999-11-16 Address WORLDWIDE PLAZA, 825 8TH AVENUE, NEW YORK, NY, 10019, 7416, USA (Type of address: Principal Executive Office)
1999-10-13 1999-11-16 Address WORLDWIDE PLAZA 825 8TH AVE., NEW YORK, NY, 10019, 7416, USA (Type of address: Service of Process)
1994-11-09 1999-10-13 Address WORLDWIDE PLAZA 825 8TH AVE., NEW YORK, NY, 10019, 7416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007000413 2024-10-07 FIVE YEAR STATEMENT 2024-10-07
190918002019 2019-09-18 FIVE YEAR STATEMENT 2019-11-01
171226000453 2017-12-26 CERTIFICATE OF AMENDMENT 2017-12-26
141006002021 2014-10-06 FIVE YEAR STATEMENT 2014-11-01
091023002432 2009-10-23 FIVE YEAR STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
1368180.00
Total Face Value Of Loan:
1368180.00

Trademarks Section

Serial Number:
74029309
Mark:
INSIDE NEW YORK TAXES
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1990-02-15
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
INSIDE NEW YORK TAXES

Goods And Services

For:
Legal Newsletter
First Use:
1988-11-19
International Classes:
016 - Primary Class
Class Status:
ABANDONED

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1368180
Current Approval Amount:
1368180
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1383785.61

Date of last update: 14 Mar 2025

Sources: New York Secretary of State