Search icon

SEHAM, SEHAM, MELTZ & PETERSEN, LLP

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SEHAM, SEHAM, MELTZ & PETERSEN, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 21 Nov 1996 (29 years ago)
Entity Number: 2086578
ZIP code: 10601
County: Blank
Place of Formation: New York
Address: 199 MAIN STREET, 7TH FLOOR, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 199 MAIN STREET, 7TH FLOOR, WHITE PLAINS, NY, United States, 10601

Links between entities

Type:
Headquarter of
Company Number:
b1efa48f-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA

Form 5500 Series

Employer Identification Number (EIN):
133747212
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2011-09-27 2016-09-16 Address 445 HAMILTON AVE / SUITE 1204, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2003-11-04 2011-09-27 Address 11 MARTINE AVENUE, SUITE 1450, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office)
2003-11-04 2011-09-27 Address 11 MARTINE AVENUE, SUITE 1450, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
1996-11-21 2003-11-04 Address 380 MADISON AVENUE, 17TH FLR., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160916002020 2016-09-16 FIVE YEAR STATEMENT 2016-11-01
110930000384 2011-09-30 CERTIFICATE OF CONSENT 2011-09-30
110927002621 2011-09-27 FIVE YEAR STATEMENT 2011-11-01
RV-1743806 2007-03-28 REVOCATION OF REGISTRATION 2007-03-28
031113001179 2003-11-13 CERTIFICATE OF CONSENT 2003-11-13

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
-95545.00
Total Face Value Of Loan:
0.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State