Search icon

MEISTER SEELIG & FEIN LLP

Company claim

Is this your business?

Get access!

Company Details

Name: MEISTER SEELIG & FEIN LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 13 Mar 1995 (30 years ago)
Date of dissolution: 01 Jan 2023
Entity Number: 1902456
ZIP code: 10017
County: Blank
Place of Formation: New York
Address: 125 PARK AVE, 7TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 125 PARK AVE, 7TH FL, NEW YORK, NY, United States, 10017

Unique Entity ID

CAGE Code:
7K7N0
UEI Expiration Date:
2020-09-09

Business Information

Activation Date:
2019-09-10
Initial Registration Date:
2015-12-15

Commercial and government entity program

CAGE number:
7K7N0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-19
CAGE Expiration:
2025-08-18
SAM Expiration:
2022-02-14

Contact Information

POC:
JEFFREY P.. WEINGART

Form 5500 Series

Employer Identification Number (EIN):
133756277
Plan Year:
2022
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
113
Sponsors Telephone Number:

History

Start date End date Type Value
2015-02-02 2022-12-27 Address 125 PARK AVE, 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-02-24 2015-02-02 Address 2 GRAND CENTRAL TOWER, 140 E 45TH ST, 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-02-22 2005-02-24 Address 708 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-02-22 2005-02-24 Address 708 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1997-06-25 2000-02-22 Address 708 THIRD AVE. 24TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221227002327 2022-12-27 NOTICE OF WITHDRAWAL 2023-01-01
210817000314 2021-08-17 FIVE YEAR STATEMENT 2021-08-17
150202002024 2015-02-02 FIVE YEAR STATEMENT 2015-03-01
100322002967 2010-03-22 FIVE YEAR STATEMENT 2010-03-01
050224002654 2005-02-24 FIVE YEAR STATEMENT 2005-03-01

Paycheck Protection Program

Jobs Reported:
107
Initial Approval Amount:
$2,282,020
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,282,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,323,202.78
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $2,282,000

Court Cases

Court Case Summary

Filing Date:
2011-05-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MEISTER SEELIG & FEIN LLP
Party Role:
Plaintiff
Party Name:
BENTLEY FORBES GROUP, L,
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