Search icon

SALENGER, SACK, KIMMEL & BAVARO, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: SALENGER, SACK, KIMMEL & BAVARO, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 24 Dec 1998 (27 years ago)
Entity Number: 2328358
ZIP code: 11797
County: Blank
Place of Formation: New York
Principal Address: 180 FROEHLICH FARM BLVD., WOODBURY, NY, United States, 11797
Address: 180 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
JEFFERY KIMMEL DOS Process Agent 180 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797

Form 5500 Series

Employer Identification Number (EIN):
133172129
Plan Year:
2024
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2020-01-13 2024-09-17 Address 180 FROEHLICH FARM BLVD, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2013-10-31 2020-01-13 Address 233 BROADWAY, STE 950, NEW YORK, NY, 10279, USA (Type of address: Service of Process)
2010-04-05 2010-06-04 Name SALENGER, SACK, SCHWARTZ, KIMMEL & BAVARO, LLP
2004-10-22 2010-04-05 Name SALENGER, SACK, SCHWARTZ & KIMMEL, LLP
2003-10-28 2013-10-31 Address 233 BROADWAY / SUITE 950, NEW YORK, NY, 10279, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240917001062 2024-09-17 FIVE YEAR STATEMENT 2024-09-17
200113002009 2020-01-13 FIVE YEAR STATEMENT 2018-12-01
RV-2253647 2019-04-24 REVOCATION OF REGISTRATION 2019-04-24
131031002387 2013-10-31 FIVE YEAR STATEMENT 2013-12-01
100604000247 2010-06-04 CERTIFICATE OF AMENDMENT 2010-06-04

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
368467.00
Total Face Value Of Loan:
368467.00
Date:
2020-04-16
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:
677500.00
Total Face Value Of Loan:
677500.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$368,467
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$368,467
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$371,456.09
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $368,467
Jobs Reported:
50
Initial Approval Amount:
$677,500
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$677,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$681,981.66
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $578,500
Utilities: $6,000
Rent: $50,000
Healthcare: $34000
Debt Interest: $9,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State