Search icon

DUNNINGTON, BARTHOLOW & MILLER LLP

Company Details

Name: DUNNINGTON, BARTHOLOW & MILLER LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 24 Jul 1996 (29 years ago)
Entity Number: 2050818
ZIP code: 10169
County: Blank
Place of Formation: New York
Address: 230 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10169

DOS Process Agent

Name Role Address
DUNNINGTON, BARTHOLOW & MILLER LLP DOS Process Agent 230 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10169

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
81U05
UEI Expiration Date:
2020-02-11

Business Information

Activation Date:
2019-02-11
Initial Registration Date:
2018-02-21

Form 5500 Series

Employer Identification Number (EIN):
133004781
Plan Year:
2023
Number Of Participants:
54
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:
51
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
49
Sponsors Telephone Number:

History

Start date End date Type Value
2019-05-14 2023-03-03 Address 230 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2015-11-03 2019-05-14 Address 250 PARK AVENUE, SUITE 1103, NEW YORK, NY, 10177, USA (Type of address: Service of Process)
2011-06-14 2015-11-03 Address 1359 BROADWAY / SUITE 600, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2011-06-14 2015-11-03 Address 1359 BROADWAY / SUITE 600, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-05-16 2011-06-14 Address 1359 BROADWAY, SUITE 600, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230303000868 2023-03-03 FIVE YEAR STATEMENT 2021-06-01
190514000877 2019-05-14 CERTIFICATE OF AMENDMENT 2019-05-14
160517002006 2016-05-17 FIVE YEAR STATEMENT 2016-07-01
151103000454 2015-11-03 CERTIFICATE OF AMENDMENT 2015-11-03
110614002105 2011-06-14 FIVE YEAR STATEMENT 2011-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
674617.00
Total Face Value Of Loan:
674617.00
Date:
2020-04-11
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:
348765.00
Total Face Value Of Loan:
348765.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
674617
Current Approval Amount:
674617
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
678177.48
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
348765
Current Approval Amount:
348765
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
351962.01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State