Search icon

BRESLOW & WALKER, LLP

Company Details

Name: BRESLOW & WALKER, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 24 Sep 1996 (29 years ago)
Entity Number: 2068411
ZIP code: 11797
County: Blank
Place of Formation: New York
Address: 57 Juneau Blvd., Woodbury, NY, United States, 11797
Principal Address: 100 Jericho Quadrangle, Ste. 230, Jericho, NY, United States, 11753

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 57 Juneau Blvd., Woodbury, NY, United States, 11797

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001017920
Phone:
2128321930

Latest Filings

Form type:
SC 13G
Filing date:
1999-01-21
File:
Form type:
SC 13D
Filing date:
1997-05-30
File:
Form type:
SC 13D
Filing date:
1996-09-11
File:

Form 5500 Series

Employer Identification Number (EIN):
132695723
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2006-08-02 2024-10-11 Address 4 WESTFIELD LANE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2001-09-10 2006-08-02 Address 26 HARTFORD LN, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
1996-09-24 2001-09-10 Address 26 HARTFORD LANE, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241011001216 2024-10-11 FIVE YEAR STATEMENT 2024-10-11
160725002017 2016-07-25 FIVE YEAR STATEMENT 2016-09-01
110808003230 2011-08-08 FIVE YEAR STATEMENT 2011-09-01
060802002190 2006-08-02 FIVE YEAR STATEMENT 2006-09-01
010910002093 2001-09-10 FIVE YEAR STATEMENT 2001-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
122847.00
Total Face Value Of Loan:
122847.00
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:
131517.00
Total Face Value Of Loan:
131517.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122847
Current Approval Amount:
122847
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
123276.96
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131517
Current Approval Amount:
131517
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
132510.68

Court Cases

Court Case Summary

Filing Date:
2013-09-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
WALLEYE TECHNOLOGIES, INC.
Party Role:
Defendant
Party Name:
BRESLOW & WALKER, LLP
Party Role:
Plaintiff

Date of last update: 14 Mar 2025

Sources: New York Secretary of State