Search icon

LAUFER, LLP

Company Details

Name: LAUFER, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 24 Mar 1998 (27 years ago)
Entity Number: 2242168
ZIP code: 11795
County: Blank
Place of Formation: New York
Address: 406 DEER PARK AVENUE, BABYLON, NY, United States, 11702
Address: 137 cedar point dr, West Islip, NY, United States, 11795

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 137 cedar point dr, West Islip, NY, United States, 11795

Form 5500 Series

Employer Identification Number (EIN):
112512603
Plan Year:
2023
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
2019-01-18 2024-10-09 Address 406 DEER PARK AVENUE, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2005-03-30 2019-05-09 Name LANDAU, ARNOLD, LAUFER, LLP
2002-09-25 2005-03-30 Name LANDAU, ARNOLD, LAUFER & COMPANY, LLP
1998-03-24 2002-09-25 Name LANDAU, ARNOLD, FUSCO & LAUFER, LLP
1998-03-24 2019-01-18 Address 85 E. HOFFMAN AVE., LINDENHURST, NY, 11757, 5010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241009002364 2024-10-09 FIVE YEAR STATEMENT 2024-10-09
190509000614 2019-05-09 CERTIFICATE OF AMENDMENT 2019-05-09
190118002029 2019-01-18 FIVE YEAR STATEMENT 2018-03-01
RV-2253450 2018-07-25 REVOCATION OF REGISTRATION 2018-07-25
130118002048 2013-01-18 FIVE YEAR STATEMENT 2013-03-01

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
591607
Current Approval Amount:
591607
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
597372.54

Date of last update: 31 Mar 2025

Sources: New York Secretary of State