Search icon

HOGAN, SARZYNSKI, LYNCH DEWIND & GREGORY, LLP

Company Details

Name: HOGAN, SARZYNSKI, LYNCH DEWIND & GREGORY, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 06 Jul 1995 (30 years ago)
Date of dissolution: 04 Mar 2024
Entity Number: 1936524
ZIP code: 13902
County: Blank
Place of Formation: New York
Address: PO BOX 660, BINGHAMTON, NY, United States, 13902
Principal Address: 520 COLUMBIA DRive, SuiTE 204, JOHNSON CITY, United States, 13790

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent PO BOX 660, BINGHAMTON, NY, United States, 13902

Form 5500 Series

Employer Identification Number (EIN):
161083058
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2005-09-21 2024-03-04 Address PO BOX 660, BINGHAMTON, NY, 13902, 0660, USA (Type of address: Service of Process)
2004-08-13 2012-03-30 Name HOGAN, SARZYNSKI, LYNCH, SUROWKA & DEWIND, LLP
2000-05-24 2005-09-21 Address 20 HAWLEY ST, PO BOX 660, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process)
1995-07-14 2004-08-13 Name HOGAN & SARZYNSKI LLP
1995-07-06 1995-07-14 Name HOGAN & SURZYNSKI LLP

Filings

Filing Number Date Filed Type Effective Date
240304000340 2024-01-24 NOTICE OF WITHDRAWAL 2024-01-24
200529002022 2020-05-29 FIVE YEAR STATEMENT 2020-07-01
150603002036 2015-06-03 FIVE YEAR STATEMENT 2015-07-01
120330000773 2012-03-30 CERTIFICATE OF AMENDMENT 2012-03-30
100615002135 2010-06-15 FIVE YEAR STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
137855.00
Total Face Value Of Loan:
137855.00
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:
25000.00
Total Face Value Of Loan:
117616.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
117616
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119153.06
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137855
Current Approval Amount:
137855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138406.42

Date of last update: 14 Mar 2025

Sources: New York Secretary of State