Search icon

MANDLER & SIEGER, LLP

Company Details

Name: MANDLER & SIEGER, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 12 Jan 1995 (30 years ago)
Entity Number: 1884384
ZIP code: 11746
County: Blank
Place of Formation: New York
Address: 1609 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1609 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746

Form 5500 Series

Employer Identification Number (EIN):
113048894
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2011-05-23 2019-12-11 Address 1069 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2000-02-07 2011-05-23 Address 265 POST AVE, SUITE 370, WESTBURY, NY, 11590, 2234, USA (Type of address: Service of Process)
1995-01-12 2000-02-07 Address 265 POST AVENUE, SUITE 200, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191211002041 2019-12-11 FIVE YEAR STATEMENT 2020-01-01
141218002000 2014-12-18 FIVE YEAR STATEMENT 2015-01-01
110527000290 2011-05-27 CERTIFICATE OF CONSENT 2011-05-27
110523002172 2011-05-23 FIVE YEAR STATEMENT 2010-01-01
RV-1743276 2005-06-29 REVOCATION OF REGISTRATION 2005-06-29

USAspending Awards / Financial Assistance

Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State