Search icon

WINGET, SPADAFORA & SCHWARTZBERG, LLP

Headquarter

Company Details

Name: WINGET, SPADAFORA & SCHWARTZBERG, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 05 Aug 1998 (27 years ago)
Entity Number: 2285955
ZIP code: 10006
County: Blank
Place of Formation: New York
Address: 45 BROADWAY, 32ND FL, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
WINGET, SPADAFORA & SCHWARTZBERG, LLP DOS Process Agent 45 BROADWAY, 32ND FL, NEW YORK, NY, United States, 10006

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC Agent 28 LIBERTY ST, NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
20151623385
State:
COLORADO
Type:
Headquarter of
Company Number:
0599458
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133715158
Plan Year:
2023
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
106
Sponsors Telephone Number:

History

Start date End date Type Value
2019-01-31 2023-08-01 Address 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-06-15 2023-08-01 Address 45 BROADWAY, 32ND FL, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2013-07-31 2018-06-15 Address 45 BROADWAY, 19TH FL, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2004-07-09 2013-07-31 Address 45 BROADWAY 19TH FLR, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
2004-07-09 2013-07-31 Address 45 BROADWAY 19TH FLR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801001607 2023-08-01 FIVE YEAR STATEMENT 2023-07-02
190131000998 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
180615002017 2018-06-15 FIVE YEAR STATEMENT 2018-08-01
130731002485 2013-07-31 FIVE YEAR STATEMENT 2013-08-01
080723002885 2008-07-23 FIVE YEAR STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
1642900.00
Total Face Value Of Loan:
1642900.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1642900
Current Approval Amount:
1642900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1654400.3

Date of last update: 31 Mar 2025

Sources: New York Secretary of State