Search icon

BROWN, GAVALAS & FROMM, LLP

Company Details

Name: BROWN, GAVALAS & FROMM, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 16 Apr 1999 (26 years ago)
Entity Number: 2368296
ZIP code: 07013
County: Blank
Place of Formation: New York
Address: 1118 CLIFTON AVENUE, CLIFTON, NJ, United States, 07013
Principal Address: 60 E 42ND ST SUITE 4600, NEW YORK, NY, United States, 10165

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1118 CLIFTON AVENUE, CLIFTON, NJ, United States, 07013

Form 5500 Series

Employer Identification Number (EIN):
134054710
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2020-01-14 2024-12-02 Address 1118 CLIFTON AVENUE, CLIFTON, NJ, 07013, USA (Type of address: Service of Process)
2019-09-19 2020-01-14 Address 1118 CLIFTON AVENUE, CLIFTON, NJ, 07013, USA (Type of address: Service of Process)
2009-06-29 2019-09-19 Address 355 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-06-29 2019-09-19 Address 355 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2004-04-02 2009-06-29 Address 369 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202003204 2024-12-02 FIVE YEAR STATEMENT 2024-12-02
200114002022 2020-01-14 FIVE YEAR STATEMENT 2019-04-01
RV-2253723 2019-10-30 REVOCATION OF REGISTRATION 2019-10-30
190919000546 2019-09-19 CERTIFICATE OF AMENDMENT 2019-09-19
140404002481 2014-04-04 FIVE YEAR STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
150042.00
Total Face Value Of Loan:
150042.00
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:
162972.00
Total Face Value Of Loan:
162972.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
162972
Current Approval Amount:
162972
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
164857.5
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150042
Current Approval Amount:
150042
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
151140.72

Date of last update: 31 Mar 2025

Sources: New York Secretary of State