Search icon

WOLF HALDENSTEIN ADLER FREEMAN & HERZ LLP

Company Details

Name: WOLF HALDENSTEIN ADLER FREEMAN & HERZ LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 16 Nov 1994 (31 years ago)
Entity Number: 1868747
ZIP code: 10016
County: Blank
Place of Formation: New York
Address: ATTN: VICTOR L MANN, 270 MADISON AVE, NEW YORK, NY, United States, 10016
Principal Address: 270 MADISON AVE., NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-545-4600

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent ATTN: VICTOR L MANN, 270 MADISON AVE, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
131548757
Plan Year:
2023
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
70
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1355861-DCA Inactive Business 2010-05-25 2013-01-31

History

Start date End date Type Value
2019-10-01 2025-02-14 Address ATTN: VICTOR L MANN, 270 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-09-30 2019-10-01 Address ATTN MARK SILVERSTEIN, 270 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-10-01 2014-09-30 Address 270 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-05-28 2004-10-01 Address ATTN: MARK C. SILVERSTEIN, ESQ, 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1999-10-04 2003-05-28 Address ATTN: ROBERT L. DAVIDSON, ESQ., 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250214002464 2025-02-14 FIVE YEAR STATEMENT 2025-02-14
191001002081 2019-10-01 FIVE YEAR STATEMENT 2019-11-01
140930002057 2014-09-30 FIVE YEAR STATEMENT 2014-11-01
091006002339 2009-10-06 FIVE YEAR STATEMENT 2009-11-01
041001002264 2004-10-01 FIVE YEAR STATEMENT 2004-11-01

Complaints

Start date End date Type Satisafaction Restitution Result
2014-10-30 2014-11-18 Billing Dispute Yes 1443.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1014414 RENEWAL INVOICED 2010-12-20 150 Debt Collection Agency Renewal Fee
1014413 LICENSE INVOICED 2010-05-25 95 Debt Collection License Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
988053.06
Total Face Value Of Loan:
988053.06
Date:
2020-04-29
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:
998828.00
Total Face Value Of Loan:
998828.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
998828
Current Approval Amount:
998828
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1013386.26
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
988053.06
Current Approval Amount:
988053.06
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1000938.35

Date of last update: 14 Mar 2025

Sources: New York Secretary of State