Search icon

HAMBURGER, MAXSON & YAFFE, LLP

Company Details

Name: HAMBURGER, MAXSON & YAFFE, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 03 Feb 1998 (27 years ago)
Date of dissolution: 11 Sep 2023
Entity Number: 2224796
ZIP code: 11747
County: Blank
Place of Formation: New York
Address: 225 BROADHOLLOW ROAD, SUITE 301E, MELVILLE, NY, United States, 11747
Principal Address: 225 BROADHOLLOW ROAD, Ste. 301E, MELVILLE, United States, 11747

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 225 BROADHOLLOW ROAD, SUITE 301E, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2022-09-02 2023-09-11 Address 225 BROADHOLLOW ROAD, SUITE 301E, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2021-04-05 2022-09-02 Name HAMBURGER, MAXSON, YAFFE & MARTINGALE, LLP
2014-06-26 2021-04-05 Name HAMBURGER, MAXSON, YAFFE & MCNALLY, LLP
2009-12-21 2014-06-26 Name HAMBURGER, MAXSON, YAFFE, KNAUER & MCNALLY, LLP
2009-11-09 2009-12-21 Name HAMBURGER, MAXSON, YAFFE, WISHOD, KNAUER & MCNALLY, LLP
2003-01-21 2022-09-02 Address 225 BROADHOLLOW ROAD, SUITE 301E, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2002-09-23 2009-11-09 Name HAMBURGER, MAXSON, YAFFE, WISHOD & KNAUER, LLP
1998-02-03 2002-09-23 Name HAMBURGER, MAXSON & YAFFE, LLP
1998-02-03 2003-01-21 Address SUITE 404W, 225 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230911001724 2023-09-11 NOTICE OF WITHDRAWAL 2023-09-11
220902000893 2022-09-01 CERTIFICATE OF AMENDMENT 2022-09-01
210405000008 2021-04-05 CERTIFICATE OF AMENDMENT 2021-04-05
180102002052 2018-01-02 FIVE YEAR STATEMENT 2018-02-01
140626000704 2014-06-26 CERTIFICATE OF AMENDMENT 2014-06-26
130220002664 2013-02-20 FIVE YEAR STATEMENT 2013-02-01
091221000655 2009-12-21 CERTIFICATE OF AMENDMENT 2009-12-21
091109000222 2009-11-09 CERTIFICATE OF AMENDMENT 2009-11-09
080225002959 2008-02-25 FIVE YEAR STATEMENT 2008-02-01
030121002115 2003-01-21 FIVE YEAR STATEMENT 2003-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2734077307 2020-04-29 0235 PPP 225 BROADHOLLOW RD 301E, MELVILLE, NY, 11747
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219963
Loan Approval Amount (current) 219963
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 12
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 222373.55
Forgiveness Paid Date 2021-06-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State