Search icon

ZEICHNER ELLMAN & KRAUSE LLP

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ZEICHNER ELLMAN & KRAUSE LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 26 Apr 1999 (26 years ago)
Entity Number: 2371435
ZIP code: 10017
County: Blank
Place of Formation: New York
Address: ATTN MANAGING PARTNER, 730 Third Avenue, NEW YORK, NY, United States, 10017
Principal Address: 730 Third Avenue, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent ATTN MANAGING PARTNER, 730 Third Avenue, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
0621626
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133533097
Plan Year:
2023
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
100
Sponsors Telephone Number:

History

Start date End date Type Value
2016-03-17 2024-09-22 Address ATTN MANAGING PARTNER, 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-03-02 2016-03-17 Address ATTN MANNAGING PARTNER, 575 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-04-26 2004-03-02 Address ATTN: MANAGING PARTNER, 575 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240922000199 2024-09-22 FIVE YEAR STATEMENT 2024-09-22
190709002076 2019-07-09 FIVE YEAR STATEMENT 2019-04-01
160317002018 2016-03-17 FIVE YEAR STATEMENT 2014-04-01
090331002383 2009-03-31 FIVE YEAR STATEMENT 2009-04-01
040302002145 2004-03-02 FIVE YEAR STATEMENT 2004-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
1291172.00
Total Face Value Of Loan:
1291172.00
Date:
2020-05-28
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:
0.33
Total Face Value Of Loan:
1291172.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1291171.67
Current Approval Amount:
1291172
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1340554.91
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1291172
Current Approval Amount:
1291172
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1331286.77

Court Cases

Court Case Summary

Filing Date:
2007-10-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ZEICHNER ELLMAN & KRAUSE LLP
Party Role:
Plaintiff
Party Name:
COKUS
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State