Search icon

WATSONRICE LLP

Company claim

Is this your business?

Get access!

Company Details

Name: WATSONRICE LLP
Jurisdiction: New York
Legal type: NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 28 May 1996 (29 years ago)
Entity Number: 2033630
ZIP code: 10001
County: Blank
Activity Description: Primary Services: Practice areas and/or areas of expertise include accounting, operational audits, financial audits, contract audits of employee benefit plans, IT services. Industries served include hospitals, real estate, financial services, federal and state government , non-profit organizations, utilities, educational institutions, employee benefit plans, transportation, health care and public housing among others.
Principal Address: 301 RTE. 17 NORTH, 4TH FLOOR, RUTHERFORD, NJ, United States, 07070
Address: 31 west 34th street, suite 7006, NEW YORK, NY, United States, 10001

Contact Details

Website http://www.watsonrice.com

Phone +1 212-447-7300

DOS Process Agent

Name Role Address
the llp DOS Process Agent 31 west 34th street, suite 7006, NEW YORK, NY, United States, 10001

Unique Entity ID

Unique Entity ID:
EJK2FW9C6AK5
CAGE Code:
1TSA5
UEI Expiration Date:
2024-10-23

Business Information

Activation Date:
2023-11-09
Initial Registration Date:
2002-04-15

Commercial and government entity program

CAGE number:
1TSA5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2028-11-09
SAM Expiration:
2024-10-23

Contact Information

POC:
RALPH BAZILIO
Phone:
+1 202-778-3405
Fax:
+1 212-683-6031

Form 5500 Series

Employer Identification Number (EIN):
261726741
Plan Year:
2024
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
59
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-25 2023-10-20 Address 5 Penn Plaza, 19th Fl., New York, NY, 10001, USA (Type of address: Service of Process)
2013-02-22 2019-06-21 Name BCA WATSON RICE LLP
2008-01-10 2013-02-22 Name TCBA WATSON RICE LLP
2006-04-21 2023-05-25 Address 5 PENN PLAZA, 15TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-04-10 2006-04-21 Address ONE PARK AVENUE, 50, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231020001093 2023-10-19 CERTIFICATE OF AMENDMENT 2023-10-19
230525001762 2023-05-24 CERTIFICATE OF CHANGE BY AGENT 2023-05-24
210726002667 2021-07-26 FIVE YEAR STATEMENT 2021-07-26
190621000209 2019-06-21 CERTIFICATE OF AMENDMENT 2019-06-21
160607002051 2016-06-07 FIVE YEAR STATEMENT 2016-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
69319522F10032N
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2022-09-13
Description:
THE PURPOSE OF THIS REQUISITION FOR MODIFICATION IS TO CLOSEOUT AND DEOBLIGATE $0.00 FROM DTFT6017A00004/69319522F10032N.
Naics Code:
541219: OTHER ACCOUNTING SERVICES
Product Or Service Code:
R704: SUPPORT- MANAGEMENT: AUDITING
Procurement Instrument Identifier:
69319521F100025
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2021-09-17
Description:
THE PURPOSE OF THIS REQUISITION FOR MODIFICATION IS TO CLOSEOUT AND DEOBLIGATE $0.00 FROM DTFT6017A00004/69319521F100025.
Naics Code:
541219: OTHER ACCOUNTING SERVICES
Product Or Service Code:
R704: SUPPORT- MANAGEMENT: AUDITING
Procurement Instrument Identifier:
69319520F100040
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2020-09-24
Description:
THE PURPOSE OF THIS REQUISITION FOR MODIFICATION IS TO CLOSEOUT AND DEOBLIGATE $0.00 FROM DTFT6017A00004/69319520F100040.
Naics Code:
541219: OTHER ACCOUNTING SERVICES
Product Or Service Code:
R704: SUPPORT- MANAGEMENT: AUDITING

USAspending Awards / Financial Assistance

Date:
2020-06-05
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:
2020-05-01
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

Jobs Reported:
53
Initial Approval Amount:
$410,941
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$410,941
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$413,158.96
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $410,939
Utilities: $1
Jobs Reported:
57
Initial Approval Amount:
$789,330
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$789,330
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$795,471.64
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $789,330

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 11 Aug 2025

Sources: New York Secretary of State