Search icon

FEUER & ORLANDO, LLP

Company Details

Name: FEUER & ORLANDO, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 25 Sep 1995 (30 years ago)
Entity Number: 1959333
ZIP code: 10005
County: Blank
Place of Formation: New York
Address: 2 WALL STREET, 10TH FLR, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 2 WALL STREET, 10TH FLR, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2009-11-19 2015-07-15 Address 350 5TH AVE, STE 7116, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2004-09-07 2009-11-19 Address 750 THIRD AVENUE 29TH FLR., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-02-19 2009-11-19 Address 117 EAST 29TH ST 6TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2002-02-19 2004-09-07 Address 117 EAST 29TH ST 6TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1999-01-20 2004-09-07 Name FEUER, ORLANDO, PYE & CO., LLP

Filings

Filing Number Date Filed Type Effective Date
150715002015 2015-07-15 FIVE YEAR STATEMENT 2015-09-01
100805002429 2010-08-05 FIVE YEAR STATEMENT 2010-09-01
091120000348 2009-11-20 CERTIFICATE OF CONSENT 2009-11-20
091119002144 2009-11-19 FIVE YEAR STATEMENT 2005-09-01
RV-1743514 2006-03-29 REVOCATION OF REGISTRATION 2006-03-29

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133300
Current Approval Amount:
133300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
134578.22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State