Search icon

STROOCK & STROOCK & LAVAN LLP

Headquarter

Company Details

Name: STROOCK & STROOCK & LAVAN LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 24 Jan 1997 (28 years ago)
Entity Number: 2106051
ZIP code: 10038
County: Blank
Place of Formation: New York
Address: ATTN: B. KOMAR, 180 MAIDEN LANE, NEW YORK, NY, United States, 10038

Links between entities

Type Company Name Company Number State
Headquarter of STROOCK & STROOCK & LAVAN LLP, Alabama 000-585-056 Alabama
Headquarter of STROOCK & STROOCK & LAVAN LLP, CONNECTICUT 2419667 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5AEL5 Obsolete Non-Manufacturer 2009-01-09 2024-03-02 2022-02-14 No data

Contact Information

POC STEVEN M GAMCSIK
Phone +1 212-806-5757
Fax +1 212-806-7746
Address 180 MAIDEN LN, NEW YORK, NY, 10038 4925, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300YWDPCW30AEB285 2106051 US-NY GENERAL ACTIVE 1997-01-24

Addresses

Legal C/O THE PARTNERSHIP, ATTN: B. KOMAR, 180 MAIDEN LANE, NEW YORK, US-NY, US, 10038-4982
Headquarters 180 Maiden Lane, New York, US-NY, US, 10038-4982

Registration details

Registration Date 2013-05-01
Last Update 2023-10-05
Status LAPSED
Next Renewal 2023-10-04
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2106051

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STROOCK & STROOCK & LAVAN LLP PENSION PLAN AND TRUST II FOR PARTNERS 2023 135539787 2024-10-15 STROOCK & STROOCK & LAVAN LLP 92
File View Page
Three-digit plan number (PN) 053
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 2128065400
Plan sponsor’s address 32 OLD SLIP, SUITE 803, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing STEVEN M. GAMCSIK
Valid signature Filed with authorized/valid electronic signature
STROOCK & STROOCK & LAVAN LLP PENSION PLAN AND TRUST FOR PARTNERS 2023 135539787 2024-10-15 STROOCK & STROOCK & LAVAN LLP 92
File View Page
Three-digit plan number (PN) 052
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 2128065400
Plan sponsor’s address 32 OLD SLIP, SUITE 803, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing STEVEN M. GAMCSIK
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent ATTN: B. KOMAR, 180 MAIDEN LANE, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2001-12-05 2022-02-01 Address ATTN: B. KOMAR, 180 MAIDEN LANE, NEW YORK, NY, 10038, 4982, USA (Type of address: Service of Process)
1997-01-24 2001-12-05 Address ATTN: MANAGING CLERK, 180 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220201001803 2022-02-01 FIVE YEAR STATEMENT 2022-02-01
170105002004 2017-01-05 FIVE YEAR STATEMENT 2017-01-01
120215002367 2012-02-15 FIVE YEAR STATEMENT 2012-01-01
061201002609 2006-12-01 FIVE YEAR STATEMENT 2007-01-01
011205002246 2001-12-05 FIVE YEAR STATEMENT 2002-01-01
980707000074 1998-07-07 AFFIDAVIT OF PUBLICATION 1998-07-07
980707000069 1998-07-07 AFFIDAVIT OF PUBLICATION 1998-07-07
970124000663 1997-01-24 NOTICE OF REGISTRATION 1997-01-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11776572 0215000 1980-12-03 61 BROADWAY, New York -Richmond, NY, 10005
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1980-12-16
Case Closed 1981-03-31

Related Activity

Type Complaint
Activity Nr 320385115

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1981-01-19
Abatement Due Date 1981-01-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1981-01-05
Abatement Due Date 1981-01-08
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1923457101 2020-04-10 0202 PPP 180 Maiden Lane 0.0, New York, NY, 10038-4982
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8672012
Loan Approval Amount (current) 8672012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10038-4982
Project Congressional District NY-10
Number of Employees 391
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8795477.36
Forgiveness Paid Date 2021-09-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0701308 Other Contract Actions 2007-02-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-02-21
Termination Date 2007-04-30
Date Issue Joined 2007-03-14
Section 1332
Sub Section OC
Status Terminated

Parties

Name STROOCK & STROOCK & LAVAN LLP
Role Plaintiff
Name STINSON MORRISON HECKER LLP
Role Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State