Search icon

DAVIDOW, DAVIDOW, SIEGEL & STERN, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: DAVIDOW, DAVIDOW, SIEGEL & STERN, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 10 Mar 1997 (28 years ago)
Entity Number: 2120850
ZIP code: 11749
County: Blank
Place of Formation: New York
Address: 1050 OLD NICHOLS ROAD, SUITE 100, ISLANDIA, NY, United States, 11749

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1050 OLD NICHOLS ROAD, SUITE 100, ISLANDIA, NY, United States, 11749

Form 5500 Series

Employer Identification Number (EIN):
113374768
Plan Year:
2024
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2007-01-23 2012-02-07 Address 1 SUFFOLK SQUARE, STE 330, 1601 VETERANS MEMORIAL HWY, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2002-02-25 2007-01-23 Address 1 SUFFOLK SQ / SUITE 330, ISLANDIA, NY, 11749, 1543, USA (Type of address: Principal Executive Office)
2002-02-25 2007-01-23 Address 1 SUFFOLK SQ / SUITE 330, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
1997-10-30 1998-05-07 Name DAVIDOW AND DAVIDOW, LLP
1997-03-10 1997-10-30 Name DAVIDOW & DAVIDOW, LLP

Filings

Filing Number Date Filed Type Effective Date
170110002037 2017-01-10 FIVE YEAR STATEMENT 2017-03-01
120207002568 2012-02-07 FIVE YEAR STATEMENT 2012-03-01
070123002153 2007-01-23 FIVE YEAR STATEMENT 2007-03-01
020225002359 2002-02-25 FIVE YEAR STATEMENT 2002-03-01
980507000589 1998-05-07 CERTIFICATE OF AMENDMENT 1998-05-07

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
304027.00
Total Face Value Of Loan:
304027.00
Date:
2020-05-11
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:
-16300.00
Total Face Value Of Loan:
308900.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$325,200
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$308,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$311,122.36
Servicing Lender:
Flagstar Bank National Association
Use of Proceeds:
Payroll: $308,900
Jobs Reported:
25
Initial Approval Amount:
$304,027
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$304,027
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$305,996.76
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $304,023
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State