Search icon

SIMON GLUCK & KANE LLP

Company claim

Is this your business?

Get access!

Company Details

Name: SIMON GLUCK & KANE LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 05 Jul 1996 (29 years ago)
Entity Number: 2045457
ZIP code: 11570
County: Blank
Place of Formation: New York
Address: 55 FRONT STREET, SUITE 8, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 55 FRONT STREET, SUITE 8, ROCKVILLE CENTRE, NY, United States, 11570

Form 5500 Series

Employer Identification Number (EIN):
132802940
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2013-03-04 2016-07-01 Address ONE PENN PLAZA, 250 WEST 34TH STREET, STE 4615, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2011-08-09 2013-03-04 Address 1700 BROADWAY, 31ST FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-07-17 2013-03-04 Address 1700 BROADWAY, SUITE 3100, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2007-07-17 2011-08-09 Address 1700 BROADWAY, SUITE 3100, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-03-30 2008-05-16 Name SERKO SIMON GLUCK & KANE LLP

Filings

Filing Number Date Filed Type Effective Date
160701002030 2016-07-01 FIVE YEAR STATEMENT 2016-07-01
130304000568 2013-03-04 CERTIFICATE OF AMENDMENT 2013-03-04
110809003168 2011-08-09 FIVE YEAR STATEMENT 2011-07-01
080516000210 2008-05-16 CERTIFICATE OF AMENDMENT 2008-05-16
070719000260 2007-07-19 CERTIFICATE OF CONSENT 2007-07-19

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:
2020-05-02
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$20,832
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,016.31
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $11,504
Utilities: $3,786
Rent: $2,282
Healthcare: $2579
Debt Interest: $681

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State