Search icon

GOETZ FITZPATRICK LLP

Company Details

Name: GOETZ FITZPATRICK LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 12 Jan 1995 (30 years ago)
Entity Number: 1884517
ZIP code: 10119
County: Blank
Place of Formation: New York
Address: ONE PENN PLAZA, NEW YORK, NY, United States, 10119

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent ONE PENN PLAZA, NEW YORK, NY, United States, 10119

Form 5500 Series

Employer Identification Number (EIN):
133374799
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
1999-01-06 2002-10-17 Name GOETZ FITZPATRICK MOST & BRUCKMAN, LLP
1997-03-25 1999-01-06 Name GOETZ, FITZPATRICK, CARBONE, EISEMAN, FINEGAN & RUBIN, LLP
1995-01-12 1997-03-25 Name GOETZ FITZPATRICK & FLYNN, LLP
1995-01-12 1999-12-29 Address ONE PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200708002000 2020-07-08 FIVE YEAR STATEMENT 2020-01-01
RV-2253905 2020-05-13 REVOCATION OF REGISTRATION 2020-05-13
141124002020 2014-11-24 FIVE YEAR STATEMENT 2015-01-01
091215002860 2009-12-15 FIVE YEAR STATEMENT 2010-01-01
041216002087 2004-12-16 FIVE YEAR STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
702000.00
Total Face Value Of Loan:
702000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
702000
Current Approval Amount:
702000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
711289.48

Court Cases

Court Case Summary

Filing Date:
2018-06-12
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
RIDGEMOUR MEYER PROPERT,
Party Role:
Plaintiff
Party Name:
GOETZ FITZPATRICK LLP
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State