Search icon

STEWART OCCHIPINTI, LLP

Company Details

Name: STEWART OCCHIPINTI, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 29 Feb 1996 (29 years ago)
Entity Number: 2004934
ZIP code: 10006
County: Blank
Place of Formation: New York
Address: ONE EXCHANGE PLAZA, 55 BROADWAY SUITE 1501, NEW YORK, NY, United States, 10006
Principal Address: ONE EXCHANGE PLAZA, 55 BROADWAY SUITE 1501, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent ONE EXCHANGE PLAZA, 55 BROADWAY SUITE 1501, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2011-01-24 2017-08-21 Address 65 W 36TH ST 7TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-06-02 2011-01-24 Address 65 W 36TH ST / 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2006-06-02 2011-01-24 Address 65 W 36TH ST / 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2001-12-17 2006-06-02 Address 1350 BROADWAY, SUITE 2200, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2001-12-17 2006-06-02 Address 1350 BROADWAY, SUITE 2200, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1996-02-29 2001-12-17 Address 305 MADISON AVENUE, SUITE 2218, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170821002020 2017-08-21 FIVE YEAR STATEMENT 2016-02-01
RV-2180274 2016-07-27 REVOCATION OF REGISTRATION 2016-07-27
131212000690 2013-12-12 CERTIFICATE OF AMENDMENT 2013-12-12
110124002490 2011-01-24 FIVE YEAR STATEMENT 2011-02-01
060602002687 2006-06-02 FIVE YEAR STATEMENT 2006-02-01
020305000818 2002-03-05 AFFIDAVIT OF PUBLICATION 2002-03-05
020305000816 2002-03-05 AFFIDAVIT OF PUBLICATION 2002-03-05
011219000229 2001-12-19 CERTIFICATE OF CONSENT 2001-12-19
011217002200 2001-12-17 FIVE YEAR STATEMENT 2001-02-01
RV-1573580 2001-06-27 REVOCATION OF REGISTRATION 2001-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4838077300 2020-04-30 0202 PPP One Exchange Plaza, 55 Broadway, Suite 1501, New York, NY, 10006
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44942.5
Loan Approval Amount (current) 44942.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10006-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45225.16
Forgiveness Paid Date 2021-02-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State