Search icon

BECKER & POLIAKOFF, LLP

Company Details

Name: BECKER & POLIAKOFF, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 30 Jan 1996 (29 years ago)
Entity Number: 1995085
ZIP code: 10006
County: Blank
Place of Formation: New York
Principal Address: 45 BROADWAY, NEW YORK, NY, United States, 10006
Address: ATTN VICTOR J DIGIOIA, ESQ, 45 BROADWAY, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent ATTN VICTOR J DIGIOIA, ESQ, 45 BROADWAY, NEW YORK, NY, United States, 10006

Form 5500 Series

Employer Identification Number (EIN):
133068021
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2011-02-09 2015-11-10 Address ATTN VICTOR J DIGIOIA, ESQ, 45 BROADWAY 8TH FL, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2007-05-31 2011-02-09 Address 45 BROADWAY, 11TH FL., NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
2007-05-31 2011-02-09 Address ATTN: VICTOR J. DIGIOIA, ESQ., 45 BROADWAY, 11TH FL., NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2006-01-03 2007-05-31 Address 45 BROADWAY 11TH FLR, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
2006-01-03 2007-05-31 Address 45 BROADWAY 11TH FLR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220307001723 2022-03-07 FIVE YEAR STATEMENT 2020-12-02
151110002011 2015-11-10 FIVE YEAR STATEMENT 2016-01-01
110209002063 2011-02-09 FIVE YEAR STATEMENT 2011-01-01
070531000001 2007-05-31 CERTIFICATE OF AMENDMENT 2007-05-31
060103002892 2006-01-03 FIVE YEAR STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
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:
675630.00
Total Face Value Of Loan:
675630.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
675630
Current Approval Amount:
675630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
670146.83

Date of last update: 14 Mar 2025

Sources: New York Secretary of State