Search icon

LIPMAN & PLESUR, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: LIPMAN & PLESUR, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 20 Nov 1997 (28 years ago)
Date of dissolution: 15 Dec 2022
Entity Number: 2200817
ZIP code: 11753
County: Blank
Place of Formation: New York
Address: 500 N. BROADWAY, STE 105, JERICHO, NY, United States, 11753
Principal Address: THE JERICHO ATRIUM, 500 N. BROADWAY, SUITE 105, JERICHO, United States, 11753

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 500 N. BROADWAY, STE 105, JERICHO, NY, United States, 11753

Form 5500 Series

Employer Identification Number (EIN):
113111170
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2008-02-01 2022-12-15 Address 500 N. BROADWAY, STE 105, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2002-11-12 2008-02-01 Address 500 N. BROADWAY, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1997-11-20 2002-11-12 Address SUITE 105, 500 N. BROADWAY, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221215001021 2022-12-13 NOTICE OF WITHDRAWAL 2022-12-13
170928002025 2017-09-28 FIVE YEAR STATEMENT 2017-11-01
120910002281 2012-09-10 FIVE YEAR STATEMENT 2012-11-01
080201003024 2008-02-01 FIVE YEAR STATEMENT 2007-11-01
021112002018 2002-11-12 FIVE YEAR STATEMENT 2002-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSBP1107P16642
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-05-31
Description:
DHS BULK CLOSE OUT
Naics Code:
541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product Or Service Code:
R497: SUPPORT- PROFESSIONAL: PERSONAL SERVICES CONTRACTS

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
86406.00
Total Face Value Of Loan:
86406.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86406
Current Approval Amount:
86406
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75276.22

Court Cases

Court Case Summary

Filing Date:
2010-04-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
DIGIANNI
Party Role:
Plaintiff
Party Name:
LIPMAN & PLESUR, LLP
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State