Search icon

COX PADMORE SKOLNIK & SHAKARCHY LLP

Company Details

Name: COX PADMORE SKOLNIK & SHAKARCHY LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 24 Dec 1996 (28 years ago)
Entity Number: 2095963
ZIP code: 10017
County: Blank
Place of Formation: New York
Address: 630 THIRD AVE., 23RD FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 630 THIRD AVE., 23RD FLOOR, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-953-6633

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 630 THIRD AVE., 23RD FLOOR, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
1384638-DCA Inactive Business 2011-03-11 2013-01-31

History

Start date End date Type Value
2001-11-29 2024-04-19 Address 630 THIRD AVE., 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1999-09-01 1999-09-08 Name COX SKOLNIK PADMORE & SHAKARCHY LLP
1997-01-23 1999-09-01 Name COX BUCHANAN PADMORE & SHAKARCHY LLP
1996-12-24 1997-01-23 Name SKOLNIK & SHAKARCHY LLP
1996-12-24 2001-11-29 Address 630 THIRD AVENUE, 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240419003687 2024-04-19 FIVE YEAR STATEMENT 2024-04-19
161014002015 2016-10-14 FIVE YEAR STATEMENT 2016-12-01
111018002518 2011-10-18 FIVE YEAR STATEMENT 2011-12-01
061110002349 2006-11-10 FIVE YEAR STATEMENT 2006-12-01
030603000804 2003-06-03 CERTIFICATE OF CORRECTION 2003-06-03
011129002231 2001-11-29 FIVE YEAR STATEMENT 2001-12-01
991012001114 1999-10-12 CERTIFICATE OF CORRECTION 1999-10-12
990908000515 1999-09-08 CERTIFICATE OF AMENDMENT 1999-09-08
990901000065 1999-09-01 CERTIFICATE OF AMENDMENT 1999-09-01
990720000662 1999-07-20 AFFIDAVIT OF PUBLICATION 1999-07-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1062224 CNV_TFEE INVOICED 2011-03-11 3 WT and WH - Transaction Fee
1062225 LICENSE INVOICED 2011-03-11 150 Debt Collection License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3251908510 2021-02-23 0202 PPS 630 3rd Ave Fl 23, New York, NY, 10017-6731
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82925
Loan Approval Amount (current) 82925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-6731
Project Congressional District NY-12
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83012.8
Forgiveness Paid Date 2022-01-26
1004007105 2020-04-09 0202 PPP 630 Third Ave 23rd FL, NEW YORK, NY, 10017-6731
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84592
Loan Approval Amount (current) 84592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-6731
Project Congressional District NY-12
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85419.12
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Apr 2025

Sources: New York Secretary of State