Search icon

WARD GREENBERG HELLER & REIDY LLP

Company claim

Is this your business?

Get access!

Company Details

Name: WARD GREENBERG HELLER & REIDY LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 03 Jan 1995 (30 years ago)
Entity Number: 1880939
ZIP code: 14604
County: Blank
Place of Formation: New York
Address: 1800 BAUSCH & LOMB PLACE, ROCHESTER, NY, United States, 14604

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1800 BAUSCH & LOMB PLACE, ROCHESTER, NY, United States, 14604

Form 5500 Series

Employer Identification Number (EIN):
161397860
Plan Year:
2023
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
82
Sponsors Telephone Number:

History

Start date End date Type Value
2010-04-01 2015-10-01 Address 300 STATE STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2004-12-16 2010-04-01 Address 300 STATE STREET, ROCHESTER, NY, 14614, 1020, USA (Type of address: Service of Process)
2004-12-16 2010-04-01 Address 300 STATE STREET, ROCHESTER, NY, 14614, 1020, USA (Type of address: Principal Executive Office)
2000-05-01 2004-12-16 Address TWO STATE STREET SUITE 1000, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2000-05-01 2010-04-01 Name WARD NORRIS HELLER & REIDY LLP

Filings

Filing Number Date Filed Type Effective Date
191211002012 2019-12-11 FIVE YEAR STATEMENT 2020-01-01
151001000879 2015-10-01 CERTIFICATE OF AMENDMENT 2015-10-01
150803000273 2015-08-03 CERTIFICATE OF AMENDMENT 2015-08-03
141118002025 2014-11-18 FIVE YEAR STATEMENT 2015-01-01
100401000308 2010-04-01 CERTIFICATE OF AMENDMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
986200.00
Total Face Value Of Loan:
986200.00
Date:
2020-05-19
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:
319700.00
Total Face Value Of Loan:
986200.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
666500
Current Approval Amount:
986200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
994938.83
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
986200
Current Approval Amount:
986200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
992117.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State