Search icon

DUKE HOLZMAN PHOTIADIS & RITTER LLP

Company claim

Is this your business?

Get access!

Company Details

Name: DUKE HOLZMAN PHOTIADIS & RITTER LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 26 Apr 1995 (30 years ago)
Entity Number: 1916648
ZIP code: 14210
County: Blank
Place of Formation: New York
Address: 701 SENECA STREET SUITE 750, BUFFALO, NY, United States, 14210

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 701 SENECA STREET SUITE 750, BUFFALO, NY, United States, 14210

Unique Entity ID

Unique Entity ID:
ZA2MJQL4HRS9
CAGE Code:
6T5X6
UEI Expiration Date:
2021-12-22

Business Information

Doing Business As:
CURTIN, KAREN
Activation Date:
2020-12-30
Initial Registration Date:
2012-07-24

Form 5500 Series

Employer Identification Number (EIN):
160976728
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2015-04-30 2025-04-01 Address 701 SENECA STREET SUITE 750, BUFFALO, NY, 14210, USA (Type of address: Service of Process)
2007-12-27 2015-04-30 Address 1800 MAIN PLACE TOWER,, 350 MAIN STREET, BUFFALO, NY, 14202, 3718, USA (Type of address: Service of Process)
2005-03-08 2007-12-27 Address 1800 MAIN PLACE TOWER, BUFFALO, NY, 14202, 3718, USA (Type of address: Service of Process)
2005-03-08 2007-12-27 Address 1800 MAIN PLACE TOWER, BUFFALO, NY, 14202, 3718, USA (Type of address: Principal Executive Office)
2000-03-14 2005-03-08 Address 2500 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401039423 2025-04-01 FIVE YEAR STATEMENT 2025-04-01
200611002006 2020-06-11 FIVE YEAR STATEMENT 2020-04-01
160708002023 2016-07-08 FIVE YEAR STATEMENT 2015-04-01
RV-2140793 2015-10-28 REVOCATION OF REGISTRATION 2015-10-28
150430000470 2015-04-30 CERTIFICATE OF AMENDMENT 2015-04-30

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJJ12NENR010024
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-1400.00
Base And Exercised Options Value:
-1400.00
Base And All Options Value:
-1400.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2012-03-14
Description:
ADR NEUTRAL SERVICES MEDIATOR -
Naics Code:
541199: ALL OTHER LEGAL SERVICES
Product Or Service Code:
R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$543,755
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$543,755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$547,464.45
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $543,755

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State