Search icon

SPIELMAN KOENIGSBERG & PARKER, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: SPIELMAN KOENIGSBERG & PARKER, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 05 Jan 1995 (31 years ago)
Entity Number: 1882152
ZIP code: 11976
County: Blank
Place of Formation: New York
Address: 16 Jordan Drive, Water Mill, NY, United States, 11976

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 16 Jordan Drive, Water Mill, NY, United States, 11976

Form 5500 Series

Employer Identification Number (EIN):
133367751
Plan Year:
2023
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
101
Sponsors Telephone Number:

History

Start date End date Type Value
2020-08-07 2025-01-31 Address 1675 BROADWAY, 20TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-12-11 2020-08-07 Address 1745 BROADWAY, 18TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-02-03 2014-12-11 Address 888 7TH AVENUE, NEW YORK, NY, 10106, USA (Type of address: Principal Executive Office)
2004-12-16 2010-02-03 Address 888 7TH AVE, NEW YORK, NY, 10106, USA (Type of address: Principal Executive Office)
1999-12-16 2004-12-16 Address 122 YUKON DR, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250131003418 2025-01-31 FIVE YEAR STATEMENT 2025-01-31
200807002005 2020-08-07 FIVE YEAR STATEMENT 2020-01-01
RV-2253962 2020-05-13 REVOCATION OF REGISTRATION 2020-05-13
141211002016 2014-12-11 FIVE YEAR STATEMENT 2015-01-01
100203002478 2010-02-03 FIVE YEAR STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
1499800.00
Total Face Value Of Loan:
1499800.00

Paycheck Protection Program

Jobs Reported:
73
Initial Approval Amount:
$1,499,800
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,499,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,511,880.58
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $1,156,100
Utilities: $8,000
Rent: $279,000
Healthcare: $56700

Court Cases

Court Case Summary

Filing Date:
2006-09-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Withdrawal 28 USC 157

Parties

Party Name:
KROHN, ESQ.
Party Role:
Plaintiff
Party Name:
SPIELMAN KOENIGSBERG & PARKER, LLP
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State