Search icon

POMERANTZ LLP

Company claim

Is this your business?

Get access!

Company Details

Name: POMERANTZ LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 18 Mar 1998 (27 years ago)
Entity Number: 2239812
ZIP code: 10016
County: Blank
Place of Formation: New York
Address: 600 3RD AVE, 20TH FL, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 600 3RD AVE, 20TH FL, NEW YORK, NY, United States, 10016

Legal Entity Identifier

LEI Number:
549300L9J6E36ORJQI05

Registration Details:

Initial Registration Date:
2015-01-14
Next Renewal Date:
2023-09-12
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
131683465
Plan Year:
2024
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
79
Sponsors Telephone Number:

History

Start date End date Type Value
2012-07-31 2013-12-27 Name POMERANTZ GROSSMAN HUFFORD DAHLSTROM & GROSS LLP
2008-06-10 2012-07-31 Name POMERANTZ HAUDEK GROSSMAN & GROSS LLP
1998-06-08 2008-06-10 Name POMERANTZ HAUDEK BLOCK GROSSMAN & GROSS LLP
1998-06-03 1998-06-08 Name POMERANTZ HAUDEK BLOCK GROSSMAN & GROSS L.L.P.
1998-03-18 1998-06-03 Name POMERANTZ HAUDEK BLOCK & GROSSMAN LLP

Filings

Filing Number Date Filed Type Effective Date
180212002040 2018-02-12 FIVE YEAR STATEMENT 2018-03-01
131227000028 2013-12-27 CERTIFICATE OF AMENDMENT 2013-12-27
130206002050 2013-02-06 FIVE YEAR STATEMENT 2013-03-01
120731000764 2012-07-31 CERTIFICATE OF AMENDMENT 2012-07-31
080610000002 2008-06-10 CERTIFICATE OF AMENDMENT 2008-06-10

Paycheck Protection Program

Jobs Reported:
68
Initial Approval Amount:
$1,415,960
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,415,960
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,429,770.46
Servicing Lender:
The Huntington National Bank
Use of Proceeds:
Payroll: $1,415,960
Jobs Reported:
71
Initial Approval Amount:
$1,404,039
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,404,039
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,416,194.52
Servicing Lender:
The Huntington National Bank
Use of Proceeds:
Payroll: $1,404,039

Court Cases

Court Case Summary

Filing Date:
2020-10-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
POMERANTZ LLP
Party Role:
Defendant
Party Name:
GOVERNMENT EMPLOYEES IN,
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2013-12-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
POMERANTZ
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
POMERANTZ LLP
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2013-12-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
POMERANTZ
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
POMERANTZ LLP
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State