Search icon

KASOWITZ BENSON TORRES LLP

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: KASOWITZ BENSON TORRES LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 14 Mar 1995 (30 years ago)
Entity Number: 1902801
ZIP code: 10019
County: Blank
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, 10019
Principal Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1633 BROADWAY, NEW YORK, NY, 10019

Links between entities

Type:
Headquarter of
Company Number:
20181724949
State:
COLORADO

Form 5500 Series

Employer Identification Number (EIN):
133720397
Plan Year:
2023
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
102
Sponsors Telephone Number:

History

Start date End date Type Value
2017-03-24 2025-06-25 Name KASOWITZ BENSON TORRES LLP
2015-03-12 2025-06-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, 6708, USA (Type of address: Service of Process)
2005-03-11 2015-03-12 Address 1633 BROADWAY, 22ND FLOOR, NEW YORK, NY, 10019, 6708, USA (Type of address: Service of Process)
2003-07-30 2005-03-11 Address 1633 BROADWAY, 22ND FL, NEW YORK, NY, 10019, 6708, USA (Type of address: Service of Process)
2003-07-30 2005-03-11 Address 1633 BROADWAY, 22ND FL, NEW YORK, NY, 10019, 6708, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250625003229 2025-06-25 CERTIFICATE OF AMENDMENT 2025-06-25
210623001428 2021-06-23 FIVE YEAR STATEMENT 2021-06-23
170324000177 2017-03-24 CERTIFICATE OF AMENDMENT 2017-03-24
150312002005 2015-03-12 FIVE YEAR STATEMENT 2015-03-01
100312002506 2010-03-12 FIVE YEAR STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
10000000.00
Total Face Value Of Loan:
10000000.00

Paycheck Protection Program

Jobs Reported:
402
Initial Approval Amount:
$10,000,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,128,333.33
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $10,000,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State