Search icon

SCHRECK ROSE DAPELLO ADAMS BERLIN & DUNHAM LLP

Company Details

Name: SCHRECK ROSE DAPELLO ADAMS BERLIN & DUNHAM LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 11 Jan 1999 (26 years ago)
Entity Number: 2333514
ZIP code: 10106
County: Blank
Place of Formation: New York
Address: 888 SEVENTH AVENUE, 19th Floor, NEW YORK, NY, United States, 10106
Principal Address: 888 SEVENTH AVENUE, 19th Floor, New York, NY, United States, 10106

DOS Process Agent

Name Role Address
SCHRECK ROSE DAPELLO ADAMS BERLIN & DUNHAM LLP, ATTN: THE PARTNERSHIP DOS Process Agent 888 SEVENTH AVENUE, 19th Floor, NEW YORK, NY, United States, 10106

Form 5500 Series

Employer Identification Number (EIN):
134039233
Plan Year:
2023
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
47
Sponsors Telephone Number:

History

Start date End date Type Value
2018-12-04 2024-02-16 Address 888 SEVENTH AVENUE,, 19TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Service of Process)
2017-01-27 2018-12-04 Address 5 COLUMBUS CIRCLE, 20TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-11-19 2017-01-27 Address 5 COLUMBUS CIRCLE, 20TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-11-19 2017-01-27 Address 5 COLUMBUS CIRCLE, 20TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2005-12-20 2013-11-19 Address 1790 BROADWAY, 20TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240216002307 2024-02-16 FIVE YEAR STATEMENT 2024-02-16
181204002021 2018-12-04 FIVE YEAR STATEMENT 2019-01-01
170127000329 2017-01-27 CERTIFICATE OF AMENDMENT 2017-01-27
131119002478 2013-11-19 FIVE YEAR STATEMENT 2014-01-01
090313002708 2009-03-13 FIVE YEAR STATEMENT 2009-01-01

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:
734100.00
Total Face Value Of Loan:
734100.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
734100
Current Approval Amount:
734100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
741963.92

Date of last update: 31 Mar 2025

Sources: New York Secretary of State