Search icon

BROCK, SCHECHTER & POLAKOFF, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: BROCK, SCHECHTER & POLAKOFF, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 21 Sep 1995 (30 years ago)
Entity Number: 1958572
ZIP code: 14210
County: Blank
Place of Formation: New York
Address: 726 EXCHANGE ST / SUITE 822, BUFFALO, NY, United States, 14210

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 726 EXCHANGE ST / SUITE 822, BUFFALO, NY, United States, 14210

Form 5500 Series

Employer Identification Number (EIN):
161003516
Plan Year:
2018
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
64
Sponsors Telephone Number:

History

Start date End date Type Value
2010-08-20 2021-07-26 Address 726 EXCHANGE ST / SUITE 822, BUFFALO, NY, 14210, USA (Type of address: Service of Process)
2005-07-29 2010-08-20 Address 726 EXCHANGE ST, STE 822, BUFFALO, NY, 14210, USA (Type of address: Service of Process)
2000-11-27 2005-07-29 Address 135 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)
2000-11-27 2005-07-29 Address ATTN MANAGING PARTNER, 135 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1995-09-21 2000-11-27 Address 135 DELAWARE AVENUE, ATTENTION: MANAGING PARTNER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210726001883 2021-07-26 FIVE YEAR STATEMENT 2021-07-26
150724002046 2015-07-24 FIVE YEAR STATEMENT 2015-09-01
100820002291 2010-08-20 FIVE YEAR STATEMENT 2010-09-01
050729002400 2005-07-29 FIVE YEAR STATEMENT 2005-09-01
001127002146 2000-11-27 FIVE YEAR STATEMENT 2000-09-01

USAspending Awards / Financial Assistance

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:
781900.00
Total Face Value Of Loan:
781900.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
781900
Current Approval Amount:
781900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
789226.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State