Search icon

KAUFMANN GILDIN & ROBBINS LLP

Company Details

Name: KAUFMANN GILDIN & ROBBINS LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 13 Mar 1996 (29 years ago)
Entity Number: 2015342
ZIP code: 10017
County: Blank
Place of Formation: New York
Principal Address: 767 THIRD AVENUE, 30TH FLOOR, NEW YORK, NY, United States, 10017
Address: 767 THIRD AVE 30TH FLOOR, ATTN: DANIEL GILDIN, ESQ., NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 767 THIRD AVE 30TH FLOOR, ATTN: DANIEL GILDIN, ESQ., NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
133710150
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2009-02-04 2013-06-17 Name KAUFMANN GILDIN ROBBINS & OPPENHEIM LLP
2009-02-02 2009-02-04 Name KAUFMANN, GILDIN, ROBBINS & OPPENHEIM LLP
2001-02-14 2013-06-17 Address 777 THIRD AVE, 24TH FL, NEW YORK, NY, 10017, 1401, USA (Type of address: Service of Process)
1996-03-13 2009-02-02 Name KAUFMANN, FEINER, YAMIN, GILDIN & ROBBINS, LLP
1996-03-13 2001-02-14 Address ATTN: DANIEL GILDIN, ESQ., 777 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221206003679 2022-12-06 FIVE YEAR STATEMENT 2021-01-30
160121002031 2016-01-21 FIVE YEAR STATEMENT 2016-03-01
130617000762 2013-06-17 CERTIFICATE OF AMENDMENT 2013-06-17
110222002968 2011-02-22 FIVE YEAR STATEMENT 2011-03-01
090204000590 2009-02-04 CERTIFICATE OF AMENDMENT 2009-02-04

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
237641.00
Total Face Value Of Loan:
237641.00
Date:
2020-04-28
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:
242659.00
Total Face Value Of Loan:
242659.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
242659
Current Approval Amount:
242659
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
243875.62
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
237641
Current Approval Amount:
237641
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
239704.9

Date of last update: 14 Mar 2025

Sources: New York Secretary of State