Search icon

SELZNICK & COMPANY, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: SELZNICK & COMPANY, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 21 Jan 1997 (28 years ago)
Entity Number: 2104191
ZIP code: 10504
County: Blank
Place of Formation: New York
Address: 145 BEDFORD RD, ARMONK, NY, United States, 10504
Principal Address: 2 BLACKBERRY HILL RD, KATONAH, NY, United States, 10536

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 145 BEDFORD RD, ARMONK, NY, United States, 10504

Agent

Name Role Address
DAVID R. SELZNICK Agent 145 BEDFORD ROAD SUITE 201, ARMONK, NY, 10504

Form 5500 Series

Employer Identification Number (EIN):
133932404
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2011-11-23 2025-06-25 Address 145 BEDFORD ROAD SUITE 201, ARMONK, NY, 10504, USA (Type of address: Registered Agent)
2006-12-11 2025-06-25 Address 145 BEDFORD RD, ARMONK, NY, 10504, USA (Type of address: Service of Process)
1997-01-21 2011-11-23 Address 1025 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Registered Agent)
1997-01-21 2006-12-11 Address 1025 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250625003537 2025-06-25 FIVE YEAR STATEMENT 2025-06-25
111123000955 2011-11-23 CERTIFICATE OF CHANGE 2011-11-23
061211002116 2006-12-11 FIVE YEAR STATEMENT 2007-01-01
030908000414 2003-09-08 CERTIFICATE OF AMENDMENT 2003-09-08
011214002257 2001-12-14 FIVE YEAR STATEMENT 2002-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
265181.60
Total Face Value Of Loan:
265181.60
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:
223877.50
Total Face Value Of Loan:
223877.50

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$265,181.6
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$265,181.6
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$267,288.32
Servicing Lender:
Orange Bank & Trust Company
Use of Proceeds:
Payroll: $265,178.6
Utilities: $1
Jobs Reported:
17
Initial Approval Amount:
$223,877.5
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$223,877.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$225,768.02
Servicing Lender:
Orange Bank & Trust Company
Use of Proceeds:
Payroll: $223,877.5

Court Cases

Court Case Summary

Filing Date:
2014-04-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
COX,JR.
Party Role:
Plaintiff
Party Name:
SELZNICK & COMPANY, LLP
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-04-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
SELZNICK & COMPANY, LLP
Party Role:
Plaintiff
Party Name:
IRENE MAYER SELNICK
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State