Search icon

SALISBURY & RYAN LLP

Company Details

Name: SALISBURY & RYAN LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 20 Dec 1996 (28 years ago)
Entity Number: 2094954
ZIP code: 10105
County: Blank
Place of Formation: New York
Address: 1345 AVE OF THE AMERICAS, 2ND FL, NEW YORK, NY, United States, 10105

DOS Process Agent

Name Role Address
SALISBURY & RYAN LLP DOS Process Agent 1345 AVE OF THE AMERICAS, 2ND FL, NEW YORK, NY, United States, 10105

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:
0001058245
Phone:
2129774660

Latest Filings

Form type:
SC 13D/A
Filing date:
1998-09-09
File:

Form 5500 Series

Employer Identification Number (EIN):
133777453
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2001-12-28 2024-09-19 Address 1325 AVE OF THE AMERICAS, 7TH FL, NEW YORK, NY, 10019, 6026, USA (Type of address: Service of Process)
1996-12-20 2001-12-28 Address 7TH FLOOR, 1325 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, 6026, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240919003143 2024-09-19 FIVE YEAR STATEMENT 2024-09-19
161117002004 2016-11-17 FIVE YEAR STATEMENT 2016-12-01
111129002463 2011-11-29 FIVE YEAR STATEMENT 2011-12-01
061107002254 2006-11-07 FIVE YEAR STATEMENT 2006-12-01
011228002134 2001-12-28 FIVE YEAR STATEMENT 2001-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
95072.00
Total Face Value Of Loan:
95072.00
Date:
2020-05-03
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-05-03
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:
92072.00
Total Face Value Of Loan:
92072.00
Date:
2020-05-03
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95072
Current Approval Amount:
95072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95634.62
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92072
Current Approval Amount:
92072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92985.15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State