Search icon

GORDON, HERLANDS & RANDOLPH LLP

Company Details

Name: GORDON, HERLANDS & RANDOLPH LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 29 May 1997 (28 years ago)
Entity Number: 2148004
ZIP code: 10017
County: Blank
Place of Formation: New York
Principal Address: 355 LEXINGTON AVE, 10TH FL, NEW YORK, NY, United States, 10017
Address: ATTN JONATHAN HERLANDS, 355 LEXINGTON AVENUE 10TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent ATTN JONATHAN HERLANDS, 355 LEXINGTON AVENUE 10TH FL, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
133939986
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2008-01-04 2016-06-17 Name GORDON, HERLANDS, RANDOLPH & COX LLP
2000-09-22 2008-01-04 Name JANVEY, GORDON, HERLANDS, RANDOLPH & COX LLP
1997-05-29 2000-09-22 Name JANVEY, GORDON, HERLANDS, RANDOLPH, ROSENBERG & COX, LLP
1997-05-29 2000-09-22 Address 757 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170322002021 2017-03-22 FIVE YEAR STATEMENT 2017-05-01
160617000155 2016-06-17 CERTIFICATE OF AMENDMENT 2016-06-17
120419003120 2012-04-19 FIVE YEAR STATEMENT 2012-05-01
080104001096 2008-01-04 CERTIFICATE OF AMENDMENT 2008-01-04
070419002197 2007-04-19 FIVE YEAR STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
145000.00
Total Face Value Of Loan:
145000.00
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:
145000.00
Total Face Value Of Loan:
145000.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145000
Current Approval Amount:
145000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
146108.36
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145000
Current Approval Amount:
145000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
146283.15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State