Search icon

LEHMAN & EILEN LLP

Company claim

Is this your business?

Get access!

Company Details

Name: LEHMAN & EILEN LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 23 Dec 1998 (27 years ago)
Entity Number: 2327996
ZIP code: 11553
County: Blank
Place of Formation: New York
Address: 50 CHAS. LINDBERGH BLVD, #505, UNIONDALE, NY, United States, 11553

DOS Process Agent

Name Role Address
C/O HOWARD S EILEN DOS Process Agent 50 CHAS. LINDBERGH BLVD, #505, UNIONDALE, NY, United States, 11553

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001299124

Latest Filings

Form type:
NO ACT
File number:
132-02509
Filing date:
2004-05-20
File:

Form 5500 Series

Employer Identification Number (EIN):
113211659
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
1998-12-23 2003-10-24 Address 50 CHARLES LINDBERGH BOULEVARD, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181017002012 2018-10-17 FIVE YEAR STATEMENT 2018-12-01
131031002232 2013-10-31 FIVE YEAR STATEMENT 2013-12-01
081112002039 2008-11-12 FIVE YEAR STATEMENT 2008-12-01
031024002014 2003-10-24 FIVE YEAR STATEMENT 2003-12-01
990331000114 1999-03-31 AFFIDAVIT OF PUBLICATION 1999-03-31

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
234000.00
Total Face Value Of Loan:
234000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
234000
Current Approval Amount:
234000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
236891.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State