Search icon

STROOCK & STROOCK & LAVAN LLP

Headquarter
Company claim

Is this your business?

Get access!

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 (29 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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
000-585-056
State:
Alabama
Type:
Headquarter of
Company Number:
2419667
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
5AEL5
UEI Expiration Date:
2018-01-05

Business Information

Activation Date:
2017-01-05
Initial Registration Date:
2009-01-09

Commercial and government entity program

CAGE number:
5AEL5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-02-14

Contact Information

POC:
STEVEN M GAMCSIK

Legal Entity Identifier

LEI Number:
549300YWDPCW30AEB285

Registration Details:

Initial Registration Date:
2013-05-01
Next Renewal Date:
2023-10-04
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
135539787
Plan Year:
2024
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
1
Sponsors Telephone Number:

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
SECHQ116C0036
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
130210.00
Base And Exercised Options Value:
130210.00
Base And All Options Value:
130210.00
Awarding Agency Name:
Securities and Exchange Commission
Performance Start Date:
2016-03-08
Description:
IGF::OT::IGF FOR OTHER FUNCTIONS EXPERT WITNESS SERVICES
Naics Code:
541110: OFFICES OF LAWYERS
Product Or Service Code:
R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
8672012.00
Total Face Value Of Loan:
8672012.00

Trademarks Section

Serial Number:
86437468
Mark:
STROOCK
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
SERVICE MARK
Application Filing Date:
2014-10-28
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
STROOCK

Goods And Services

For:
Legal services
First Use:
2001-12-31
International Classes:
045 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-12-03
Type:
Complaint
Address:
61 BROADWAY, New York -Richmond, NY, 10005
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
391
Initial Approval Amount:
$8,672,012
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,672,012
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,795,477.36
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $6,937,610
Rent: $1,734,402

Court Cases

Court Case Summary

Filing Date:
2007-02-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
STROOCK & STROOCK & LAVAN LLP
Party Role:
Plaintiff
Party Name:
STINSON MORRISON HECKER LLP
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