Search icon

MULHOLLAND & KNAPP, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: MULHOLLAND & KNAPP, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 19 Mar 1997 (28 years ago)
Entity Number: 2124302
ZIP code: 11050
County: Blank
Place of Formation: New York
Address: 1 PLEASANT AVENUE,, SUITE F, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1 PLEASANT AVENUE,, SUITE F, PORT WASHINGTON, NY, United States, 11050

Form 5500 Series

Employer Identification Number (EIN):
133933547
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2017-07-05 2021-05-18 Address 555 8TH AVENUE SUITE 1701, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-07-23 2017-07-05 Address 110 E 42ND STREET SUITE 1302, NEW YORK, NY, 10017, 8517, USA (Type of address: Service of Process)
2012-04-20 2017-07-05 Address 110 E 42ND STREET, STE 1302, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2008-05-29 2013-07-23 Address FDR STATION, P O BOX 869, NEW YORK, NY, 10150, USA (Type of address: Service of Process)
2008-05-29 2012-04-20 Address 641 LEXINGTON AVENUE, 27TH FL., NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210518000355 2021-05-18 CERTIFICATE OF AMENDMENT 2021-05-18
170705000138 2017-07-05 CERTIFICATE OF AMENDMENT 2017-07-05
170217002024 2017-02-17 FIVE YEAR STATEMENT 2017-03-01
130723001476 2013-07-23 CERTIFICATE OF AMENDMENT 2013-07-23
120420002199 2012-04-20 FIVE YEAR STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
35452.00
Total Face Value Of Loan:
35452.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
12174.37
Total Face Value Of Loan:
35622.50

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12174.37
Current Approval Amount:
35622.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35929.93
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35452
Current Approval Amount:
35452
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35679.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State