Search icon

LACY KATZEN LLP

Company claim

Is this your business?

Get access!

Company Details

Name: LACY KATZEN LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 27 Jul 1995 (30 years ago)
Entity Number: 1942761
ZIP code: 14604
County: Blank
Place of Formation: New York
Address: 600 BAUSCH & LOMB PLACE, ROCHESTER, NY, United States, 14604

Contact Details

Phone +1 585-454-5650

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 600 BAUSCH & LOMB PLACE, ROCHESTER, NY, United States, 14604

Form 5500 Series

Employer Identification Number (EIN):
160766167
Plan Year:
2023
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
97
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2045950-DCA Active Business 2016-11-28 2025-01-31
1327643-DCA Inactive Business 2009-07-30 2013-01-31

History

Start date End date Type Value
2000-06-06 2020-07-09 Address 130 EAST MAIN STREET, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1995-07-27 2000-06-06 Address 130 EAST MAIN STREET, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200709002006 2020-07-09 FIVE YEAR STATEMENT 2020-07-01
150730002003 2015-07-30 FIVE YEAR STATEMENT 2015-07-01
100706002414 2010-07-06 FIVE YEAR STATEMENT 2010-07-01
050602002590 2005-06-02 FIVE YEAR STATEMENT 2005-07-01
041201000316 2004-12-01 CERTIFICATE OF AMENDMENT 2004-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584026 RENEWAL INVOICED 2023-01-19 150 Debt Collection Agency Renewal Fee
3295235 RENEWAL INVOICED 2021-02-11 150 Debt Collection Agency Renewal Fee
2969462 RENEWAL INVOICED 2019-01-28 150 Debt Collection Agency Renewal Fee
2532607 RENEWAL INVOICED 2017-01-13 150 Debt Collection Agency Renewal Fee
2494031 LICENSE INVOICED 2016-11-21 38 Debt Collection License Fee
2243549 LICENSE INVOICED 2015-12-29 113 Debt Collection License Fee
2169652 DCA-SUS CREDITED 2015-09-15 75.5 Suspense Account
2169651 PROCESSING INVOICED 2015-09-15 37.5 License Processing Fee
2149712 LICENSE CREDITED 2015-08-11 113 Debt Collection License Fee
994336 RENEWAL INVOICED 2010-11-19 150 Debt Collection Agency Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
754400.00
Total Face Value Of Loan:
754400.00

CFPB Complaint

Date:
2025-04-16
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2025-03-12
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2025-03-04
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2024-10-27
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes complaint caused principally by actions of third party outside the control or direction of the company
Consumer Consent Provided:
Consent not provided
Date:
2024-10-09
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
754400
Current Approval Amount:
754400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
759156.91

Court Cases

Court Case Summary

Filing Date:
2021-11-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
FELDBERG
Party Role:
Plaintiff
Party Name:
LACY KATZEN LLP
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-10-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
JAKUBOWITZ
Party Role:
Plaintiff
Party Name:
LACY KATZEN LLP
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-06-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
BOYDSTON
Party Role:
Plaintiff
Party Name:
LACY KATZEN LLP
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