Search icon

DEVITT SPELLMAN BARRETT, LLP

Company Details

Name: DEVITT SPELLMAN BARRETT, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 08 Dec 1994 (30 years ago)
Entity Number: 1874212
ZIP code: 11787
County: Blank
Place of Formation: New York
Address: 50 ROUTE 111, SMITHTOWN, NY, United States, 11787
Principal Address: 50 ROUTE 111, STE 314, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 50 ROUTE 111, SMITHTOWN, NY, United States, 11787

Form 5500 Series

Employer Identification Number (EIN):
112396397
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2004-05-12 2004-07-30 Name DEVITT, SPELLMAN, BARRETT & CALLAHAN, LLP
2001-02-16 2004-05-12 Name DEVITT, SPELLMAN, BARRETT, CALLAHAN & KENNEY, LLP
1999-12-29 2001-02-16 Address 50 ROUTE 111, STE 314, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1994-12-08 2001-02-16 Name DEVITT, SPELLMAN, BARRETT, CALLAHAN, LEYDEN & KENNEY, LLP
1994-12-08 1999-12-29 Address 50 ROUTE 111, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191010002047 2019-10-10 FIVE YEAR STATEMENT 2019-12-01
141022002095 2014-10-22 FIVE YEAR STATEMENT 2014-12-01
091030002216 2009-10-30 FIVE YEAR STATEMENT 2009-12-01
041105002478 2004-11-05 FIVE YEAR STATEMENT 2004-12-01
040730000262 2004-07-30 CERTIFICATE OF AMENDMENT 2004-07-30

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
538127.00
Total Face Value Of Loan:
538127.00
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:
536802.00
Total Face Value Of Loan:
536802.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
536802
Current Approval Amount:
536802
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
540966.69
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
538127
Current Approval Amount:
538127
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
541965.04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State