Search icon

CURTIS, MALLET-PREVOST, COLT & MOSLE LLP

Headquarter

Company Details

Name: CURTIS, MALLET-PREVOST, COLT & MOSLE LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 28 Jul 1999 (26 years ago)
Entity Number: 2402810
ZIP code: 10178
County: Blank
Place of Formation: New York
Address: 101 PARK AVENUE, 35TH FLOOR, NEW YORK, NY, United States, 10178

Links between entities

Type Company Name Company Number State
Headquarter of CURTIS, MALLET-PREVOST, COLT & MOSLE LLP, CONNECTICUT 0626850 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3GF53 Active Non-Manufacturer 2003-07-07 2024-03-02 2026-04-24 2022-04-22

Contact Information

POC DANIEL LENIHAN
Phone +1 212-696-6949
Fax +1 212-697-1559
Address 101 PARK AVE 3500, NEW YORK, NY, 10178, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RETIREMENT PLAN FOR PARALEGALS AND PARTNERS OF CURTIS,MALLET-PREVOST, COLT & MOSLE LLP 2012 135018900 2013-10-11 CURTIS, MALLET-PREVOST, COLT & MOSLE, LLP 111
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1968-01-01
Business code 541110
Sponsor’s telephone number 2126966000
Plan sponsor’s address 101 PARK AVENUE 35TH FLOOR, NEW YORK, NY, 101780061

Signature of

Role Plan administrator
Date 2013-10-11
Name of individual signing RAQUEL LORENZO
RETIREMENT PLAN FOR PARTNERS AND PARALEGALS OF CURTIS, MALLET-PREVOST, COLT & MOSLE LLP. 2009 135018900 2010-10-14 CURTIS, MALLET-PREVOST, COLT & MOSLE LLP 94
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1968-01-01
Business code 541110
Sponsor’s telephone number 2126966000
Plan sponsor’s address 101 PARK AVENUE, NEW YORK, NY, 101780061

Plan administrator’s name and address

Administrator’s EIN 135018900
Plan administrator’s name CURTIS, MALLET-PREVOST, COLT & MOSLE LLP
Plan administrator’s address 101 PARK AVENUE, NEW YORK, NY, 101780061
Administrator’s telephone number 2126966000

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing TONI CASTRO

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 101 PARK AVENUE, 35TH FLOOR, NEW YORK, NY, United States, 10178

History

Start date End date Type Value
2004-09-20 2024-06-28 Address 101 PARK AVENUE, 35TH FLOOR, NEW YORK, NY, 10178, 0061, USA (Type of address: Service of Process)
1999-07-28 2004-09-20 Address 101 PARK AVENUE, NEW YORK, NY, 10178, 0061, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240628003164 2024-06-28 FIVE YEAR STATEMENT 2024-06-28
190730002074 2019-07-30 FIVE YEAR STATEMENT 2019-07-01
140724002296 2014-07-24 FIVE YEAR STATEMENT 2014-07-01
090706002385 2009-07-06 FIVE YEAR STATEMENT 2009-07-01
040920002807 2004-09-20 FIVE YEAR STATEMENT 2004-07-01
991221000734 1999-12-21 AFFIDAVIT OF PUBLICATION 1999-12-21
991221000730 1999-12-21 AFFIDAVIT OF PUBLICATION 1999-12-21
990922000340 1999-09-22 CERTIFICATE OF AMENDMENT 1999-09-22
990728000222 1999-07-28 NOTICE OF REGISTRATION 1999-07-28

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD FCCPUR07000404 2008-09-08 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_FCCPUR07000404_2700_-NONE-_-NONE-
Awarding Agency Federal Communications Commission
Link View Page

Description

Title EXPERT ADVICE & ASSISTANCE
NAICS Code 541110: OFFICES OF LAWYERS
Product and Service Codes R418: LEGAL SERVICES

Recipient Details

Recipient CURTIS, MALLET-PREVOST, COLT & MOSLE LLP
UEI X8QLH63FWYC9
Legacy DUNS 061217287
Recipient Address UNITED STATES, 101 PARK AVE 3500, NEW YORK, 101780002
No data IDV GS23F0193N 2008-03-04 No data No data
Unique Award Key CONT_IDV_GS23F0193N_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 500000.00

Description

NAICS Code 541211: OFFICES OF CERTIFIED PUBLIC ACCOUNTANTS
Product and Service Codes R418: LEGAL SERVICES

Recipient Details

Recipient CURTIS, MALLET-PREVOST, COLT & MOSLE LLP
UEI X8QLH63FWYC9
Recipient Address UNITED STATES, 101 PARK AVE 3500, NEW YORK, NEW YORK, NEW YORK, 101780002
DO AWARD DO7M4 2008-03-03 2008-03-03 2008-03-03
Unique Award Key CONT_AWD_DO7M4_2001_GS23F0193N_4730
Awarding Agency Department of the Treasury
Link View Page

Description

Title LEGAL SERVICES
Product and Service Codes R418: LEGAL SERVICES

Recipient Details

Recipient CURTIS, MALLET-PREVOST, COLT & MOSLE LLP
UEI X8QLH63FWYC9
Legacy DUNS 061217287
Recipient Address UNITED STATES, 101 PARK AVE 3500, NEW YORK, 101780002
DO AWARD DO6M10 2008-03-03 2008-03-03 2008-03-03
Unique Award Key CONT_AWD_DO6M10_2001_GS23F0193N_4730
Awarding Agency Department of the Treasury
Link View Page

Description

Title LEGAL SERVICES
NAICS Code 541211: OFFICES OF CERTIFIED PUBLIC ACCOUNTANTS
Product and Service Codes R418: LEGAL SERVICES

Recipient Details

Recipient CURTIS, MALLET-PREVOST, COLT & MOSLE LLP
UEI X8QLH63FWYC9
Legacy DUNS 061217287
Recipient Address UNITED STATES, 101 PARK AVE 3500, NEW YORK, 101780002
DO AWARD DO4M17 2008-03-03 2008-03-03 2008-03-03
Unique Award Key CONT_AWD_DO4M17_2001_GS23F0193N_4730
Awarding Agency Department of the Treasury
Link View Page

Description

Title LEGAL SERVICES
Product and Service Codes R418: LEGAL SERVICES

Recipient Details

Recipient CURTIS, MALLET-PREVOST, COLT & MOSLE LLP
UEI X8QLH63FWYC9
Legacy DUNS 061217287
Recipient Address UNITED STATES, 101 PARK AVE 3500, NEW YORK, 101780002
DO AWARD DOCDG130107NC0399 2008-01-01 2008-12-31 2011-12-31
Unique Award Key CONT_AWD_DOCDG130107NC0399_1330_GS23F0193N_4730
Awarding Agency Department of Commerce
Link View Page

Description

Title LEGAL SERVICES FOR THE GUARANTEE LOAN BOARD
NAICS Code 541211: OFFICES OF CERTIFIED PUBLIC ACCOUNTANTS
Product and Service Codes R699: OTHER ADMINISTRATIVE SUPPORT SVCS

Recipient Details

Recipient CURTIS, MALLET-PREVOST, COLT & MOSLE LLP
UEI X8QLH63FWYC9
Legacy DUNS 061217287
Recipient Address UNITED STATES, 101 PARK AVE 3500, NEW YORK, 101780002
DCA AWARD DECF0000040 2009-09-04 2010-06-04 2010-06-04
Unique Award Key CONT_AWD_DECF0000040_8900_-NONE-_-NONE-
Awarding Agency Department of Energy
Link View Page

Description

Title PROGRAMMATIC LEGAL COUNSEL
NAICS Code 541110: OFFICES OF LAWYERS
Product and Service Codes R418: LEGAL SERVICES

Recipient Details

Recipient CURTIS, MALLET-PREVOST, COLT & MOSLE LLP
UEI X8QLH63FWYC9
Legacy DUNS 061217287
Recipient Address UNITED STATES, 101 PARK AVE 3500, NEW YORK, 101780002
DCA AWARD DECF0000096 2010-09-10 2010-12-31 2010-12-31
Unique Award Key CONT_AWD_DECF0000096_8900_-NONE-_-NONE-
Awarding Agency Department of Energy
Link View Page

Description

Title TAS::89 0209::TAS RECOVERY RE CURTIS, MALLET-PREVOS, COLT & MOSLE LLP COST ESTIMATE AND WORK PLAN DE-SOL-0001883
NAICS Code 541110: OFFICES OF LAWYERS
Product and Service Codes R418: LEGAL SERVICES

Recipient Details

Recipient CURTIS, MALLET-PREVOST, COLT & MOSLE LLP
UEI X8QLH63FWYC9
Legacy DUNS 061217287
Recipient Address UNITED STATES, 101 PARK AVE 3500, NEW YORK, 101780002
PO AWARD DEMA0001704 2010-05-13 2010-08-16 2010-08-16
Unique Award Key CONT_AWD_DEMA0001704_8900_-NONE-_-NONE-
Awarding Agency Department of Energy
Link View Page

Description

Title TAS::89 0209::TAS RECOVERY LEGAL SUPPORT SERVICES. TIME & MATERIALS SMALL PURCHASE.
NAICS Code 541110: OFFICES OF LAWYERS
Product and Service Codes R418: LEGAL SERVICES

Recipient Details

Recipient CURTIS, MALLET-PREVOST, COLT & MOSLE LLP
UEI X8QLH63FWYC9
Legacy DUNS 061217287
Recipient Address UNITED STATES, 101 PARK AVE 3500, NEW YORK, 101780002
No data IDV DTFR5311D00003 2011-08-31 No data No data
Unique Award Key CONT_IDV_DTFR5311D00003_6930
Awarding Agency Department of Transportation
Link View Page

Description

Title LEGAL SERVICES
NAICS Code 541110: OFFICES OF LAWYERS
Product and Service Codes R418: LEGAL SERVICES

Recipient Details

Recipient CURTIS, MALLET-PREVOST, COLT & MOSLE LLP
UEI X8QLH63FWYC9
Legacy DUNS 061217287
Recipient Address UNITED STATES, 101 PARK AVE 3500, NEW YORK, 101780002

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9410797001 2020-04-09 0202 PPP 101 Park Avenue 35th floor 0.0, New York, NY, 10178-0061
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4132577
Loan Approval Amount (current) 4132577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10178-0061
Project Congressional District NY-12
Number of Employees 200
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4180388.62
Forgiveness Paid Date 2021-06-09

Date of last update: 13 Mar 2025

Sources: New York Secretary of State