Search icon

HOLLIS LAIDLAW & SIMON P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HOLLIS LAIDLAW & SIMON P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Sep 1972 (53 years ago)
Entity Number: 242964
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 55 SMITH AVENUE, MOUNT KISCO, NY, United States, 10549
Principal Address: 55 SMITH AVENUE, MT. KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOIRA S. LAIDLAW Chief Executive Officer 55 SMITH AVENUE, MT. KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
HOLLIS LAIDLAW & SIMON P.C. DOS Process Agent 55 SMITH AVENUE, MOUNT KISCO, NY, United States, 10549

Links between entities

Type:
Headquarter of
Company Number:
1390062
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
132725868
Plan Year:
2024
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:

History

Start date End date Type Value
2018-09-11 2020-09-04 Address 55 SMITH AVENUE, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
2013-12-31 2019-09-16 Name SHAMBERG MARWELL HOLLIS ANDREYCAK & LAIDLAW, P.C.
2011-08-15 2013-12-31 Name SHAMBERG MARWELL & HOLLIS, P.C.
2005-01-26 2011-08-15 Name SHAMBERG MARWELL DAVIS & HOLLIS, P.C.
1995-11-01 2005-01-26 Name SHAMBERG MARWELL HOCHERMAN DAVIS & HOLLIS, P.C.

Filings

Filing Number Date Filed Type Effective Date
200904060700 2020-09-04 BIENNIAL STATEMENT 2020-09-01
190916000653 2019-09-16 CERTIFICATE OF AMENDMENT 2019-09-16
180911006552 2018-09-11 BIENNIAL STATEMENT 2018-09-01
160902006337 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140910006374 2014-09-10 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
624400.00
Total Face Value Of Loan:
425000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State