Search icon

POLES, TUBLIN, STRATAKIS & GONZALEZ, LLP

Company Details

Name: POLES, TUBLIN, STRATAKIS & GONZALEZ, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 21 Jan 1997 (28 years ago)
Entity Number: 2104246
ZIP code: 10006
County: Blank
Place of Formation: New York
Address: 46 TRINITY PLACE, 5TH FLOOR, NEW YORK, NY, United States, 10006
Principal Address: 46 TRINITY PLACE, NEW YORK, NY, United States, 10006

Agent

Name Role Address
JANICE FONTANA Agent 46 TRINITY PLACE, 5TH FLOOR, NEW YORK, NY, 10006

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 46 TRINITY PLACE, 5TH FLOOR, NEW YORK, NY, United States, 10006

Form 5500 Series

Employer Identification Number (EIN):
135664516
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2003-06-02 2008-08-29 Name POLES, TUBLIN, STRATAKIS, GONZALEZ & WEICHERT, LLP
2000-02-07 2008-03-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-02-07 2008-03-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-01-21 2003-06-02 Name POLES, TUBLIN, PATESTIDES & STRATAKIS, LLP
1997-01-21 2000-02-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
211222001438 2021-12-22 FIVE YEAR STATEMENT 2021-12-22
210908000983 2021-09-08 FIVE YEAR STATEMENT 2021-09-08
080829000283 2008-08-29 CERTIFICATE OF AMENDMENT 2008-08-29
080320000207 2008-03-20 CERTIFICATE OF AMENDMENT 2008-03-20
061201002080 2006-12-01 FIVE YEAR STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
181162.00
Total Face Value Of Loan:
181162.00
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:
178500.00
Total Face Value Of Loan:
178500.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
178500
Current Approval Amount:
178500
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
179848.67
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
181162
Current Approval Amount:
181162
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
182988.72

Date of last update: 01 Apr 2025

Sources: New York Secretary of State