Search icon

MAVRIDES, MOYAL, PACKMAN & SADKIN, LLP

Company Details

Name: MAVRIDES, MOYAL, PACKMAN & SADKIN, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 26 Feb 1999 (26 years ago)
Entity Number: 2350268
ZIP code: 11042
County: Blank
Place of Formation: New York
Address: 1981 Marcus Ave, Suite E117, Lake Success, NY, United States, 11042
Principal Address: 1981 MARCUS AVENUE,, SUITE E117, LAKE SUCCESS, NY, United States, 11042

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1981 Marcus Ave, Suite E117, Lake Success, NY, United States, 11042

History

Start date End date Type Value
2019-10-03 2024-03-19 Address 1981 MARCUS AVENUE,, SUITE E117, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2017-01-12 2019-10-03 Address 1981 MARCUS AVENUE, SUITE E117, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2014-09-19 2017-01-12 Address 525 NORTHERN BLVD, SUITE 210, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2008-12-23 2014-09-19 Address 10440 QUEENS BLVD, 17J, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2008-12-23 2014-09-19 Address 3000 MARCUS AVENUE, #1W9, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240319003833 2024-03-19 FIVE YEAR STATEMENT 2024-03-19
191003002106 2019-10-03 FIVE YEAR STATEMENT 2019-02-01
170112000410 2017-01-12 CERTIFICATE OF AMENDMENT 2017-01-12
140919002020 2014-09-19 FIVE YEAR STATEMENT 2014-02-01
RV-2140520 2014-07-30 REVOCATION OF REGISTRATION 2014-07-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1876139 LICENSE INVOICED 2014-11-07 38 Debt Collection License Fee
1876140 BLUEDOT INVOICED 2014-11-07 150 Blue Dot Fee

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
-740662.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
740662.00
Total Face Value Of Loan:
740662.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
740662
Current Approval Amount:
740662
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 31 Mar 2025

Sources: New York Secretary of State