Search icon

DILWORTH & BARRESE, L.L.P.

Company claim

Is this your business?

Get access!

Company Details

Name: DILWORTH & BARRESE, L.L.P.
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 10 Nov 1999 (26 years ago)
Entity Number: 2438388
ZIP code: 11797
County: Blank
Place of Formation: New York
Address: 1000 WOODBURY ROAD STE 405, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1000 WOODBURY ROAD STE 405, WOODBURY, NY, United States, 11797

Unique Entity ID

CAGE Code:
7JR47
UEI Expiration Date:
2017-01-21

Business Information

Activation Date:
2016-01-28
Initial Registration Date:
2016-01-22

Commercial and government entity program

CAGE number:
7JR47
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-01-21

Contact Information

POC:
ANN POKALSKY
Corporate URL:
www.dilworthbarrese.com

Form 5500 Series

Employer Identification Number (EIN):
112872193
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2009-11-05 2025-06-30 Address 1000 WOODBURY ROAD STE 405, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1999-11-10 2009-11-05 Address 333 EARLE OVINGTON BLVD, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250630024446 2025-06-30 FIVE YEAR STATEMENT 2025-06-30
191023002011 2019-10-23 FIVE YEAR STATEMENT 2019-11-01
140919002044 2014-09-19 FIVE YEAR STATEMENT 2014-11-01
091105002572 2009-11-05 FIVE YEAR STATEMENT 2009-11-01
041020002236 2004-10-20 FIVE YEAR STATEMENT 2004-11-01

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$314,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$314,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$318,003.5
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $314,000

Court Cases

Court Case Summary

Filing Date:
1996-07-17
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DILWORTH & BARRESE
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
DILWORTH & BARRESE, L.L.P.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State