Search icon

DELBELLO DONNELLAN WEINGARTEN WISE & WIEDERKEHR, LLP

Company Details

Name: DELBELLO DONNELLAN WEINGARTEN WISE & WIEDERKEHR, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 22 Jun 1995 (30 years ago)
Entity Number: 1933208
ZIP code: 10601
County: Blank
Place of Formation: New York
Address: 1 NORTH LEXINGTON AVE 11TH FLR, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1 NORTH LEXINGTON AVE 11TH FLR, WHITE PLAINS, NY, United States, 10601

Form 5500 Series

Employer Identification Number (EIN):
133837637
Plan Year:
2023
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
70
Sponsors Telephone Number:

History

Start date End date Type Value
2000-05-05 2016-08-26 Address 1 N LEXINGTON AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2000-02-11 2007-03-02 Name DELBELLO DONNELLAN WEINGARTEN TARTAGLIA WISE & WIEDERKEHR, LLP
1997-01-08 2000-05-05 Address ONE NORTH LEXINGTON AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1997-01-08 2000-02-11 Name DELBELLO DONNELLAN WEINGARTEN & TARTAGLIA, LLP
1996-07-26 1997-01-08 Address 1 NORTH LEXINGTON AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160826002029 2016-08-26 FIVE YEAR STATEMENT 2015-06-01
RV-2140790 2015-10-28 REVOCATION OF REGISTRATION 2015-10-28
100524002027 2010-05-24 FIVE YEAR STATEMENT 2010-06-01
070302000460 2007-03-02 CERTIFICATE OF AMENDMENT 2007-03-02
050902002491 2005-09-02 FIVE YEAR STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
1036007.00
Total Face Value Of Loan:
1036007.00
Date:
2020-04-13
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:
1036005.00
Total Face Value Of Loan:
1036005.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1036005
Current Approval Amount:
1036005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1044406.57
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1036007
Current Approval Amount:
1036007
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1049489.28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State