Search icon

HELD, KRANZLER, MCCOSKER, & PULICE, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: HELD, KRANZLER, MCCOSKER, & PULICE, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 24 Jun 1998 (27 years ago)
Entity Number: 2272545
ZIP code: 11783
County: Blank
Place of Formation: New York
Address: 3855 CONDIT ST, 10TH FL, SEAFORD, NY, United States, 11783
Principal Address: 104 WEST 40TH ST, 10TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 3855 CONDIT ST, 10TH FL, SEAFORD, NY, United States, 11783

Form 5500 Series

Employer Identification Number (EIN):
134008185
Plan Year:
2014
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2020-01-02 2024-02-01 Address 104 WEST 40TH ST, 12TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-04-29 2020-01-02 Address 130 WEST 42ND ST, 23RD FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-06-13 2013-04-29 Address 130 WEST 42ND ST, 23RD FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2003-05-07 2008-06-13 Address 257 PARK AVENUE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2003-05-07 2008-06-13 Address 257 PARK AVENUE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201038902 2024-02-01 FIVE YEAR STATEMENT 2024-02-01
200102002015 2020-01-02 FIVE YEAR STATEMENT 2018-06-01
RV-2253514 2018-10-31 REVOCATION OF REGISTRATION 2018-10-31
130429002368 2013-04-29 FIVE YEAR STATEMENT 2013-06-01
080613002179 2008-06-13 FIVE YEAR STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
414000.00
Total Face Value Of Loan:
414000.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
414000
Current Approval Amount:
414000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
419262.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State