Search icon

RITHOLZ LEVY FIELDS LLP

Company Details

Name: RITHOLZ LEVY FIELDS LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 17 Aug 1995 (30 years ago)
Entity Number: 1948710
ZIP code: 10003
County: Blank
Place of Formation: New York
Address: 235 PARK AVENUE S, 3RD FLOOR, NEW YORK, NY, United States, 10003
Principal Address: 235 PARK AVE S, 3RD FLOOR, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 235 PARK AVENUE S, 3RD FLOOR, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
133849602
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2010-05-25 2017-05-10 Name RITHOLZ LEVY SANDERS CHIDEKEL & FIELDS LLP
2008-10-31 2010-05-25 Name ROBERTS RITHOLZ LEVY SANDERS CHIDEKEL & FIELDS LLP
2004-10-21 2008-10-31 Name ROBERTS & RITHOLZ, LLP
2004-10-07 2010-06-14 Address ATTN: MANAGING PARTNER, 183 MADISON AVE., PH, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2004-10-07 2010-06-14 Address ATTN: MANAGING PARTNER, 183 MADISON AVE., PH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170510000358 2017-05-10 CERTIFICATE OF AMENDMENT 2017-05-10
150612002016 2015-06-12 FIVE YEAR STATEMENT 2015-08-01
100614002239 2010-06-14 FIVE YEAR STATEMENT 2010-08-01
100525000304 2010-05-25 CERTIFICATE OF AMENDMENT 2010-05-25
081031000193 2008-10-31 CERTIFICATE OF AMENDMENT 2008-10-31

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:
470000.00
Total Face Value Of Loan:
470000.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
470000
Current Approval Amount:
470000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
475202.19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State