Search icon

WINDELS, MARX, LANE & MITTENDORF LLP

Headquarter

Company Details

Name: WINDELS, MARX, LANE & MITTENDORF LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 22 Dec 1999 (25 years ago)
Entity Number: 2452809
ZIP code: 10019
County: Blank
Place of Formation: New York
Address: 156 W 56TH ST, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-237-1000

Links between entities

Type Company Name Company Number State
Headquarter of WINDELS, MARX, LANE & MITTENDORF LLP, CONNECTICUT 0638271 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L54SS5MRWGF7 2024-12-20 156 W 56TH ST, FL 24, NEW YORK, NY, 10019, 3800, USA 156 W 56TH ST, FL 24, NEW YORK, NY, 10019, 3800, USA

Business Information

URL http://www.windelsmarx.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-12-25
Initial Registration Date 2009-06-11
Entity Start Date 1840-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541110
Product and Service Codes R418

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PAT RUSSO
Role PARTNER
Address 156 WEST 56TH STREET, NEW YORK, NY, 10019, 3800, USA
Title ALTERNATE POC
Name LIANNE COSPITO
Address 156 WEST 56TH STREET, NEW YORK, NY, 10019, 3800, USA
Government Business
Title PRIMARY POC
Name LIANNE COSPITO
Role DIRECTOR OF MARKETING
Address 156 WEST 56TH STREET, NEW YORK, NY, 10019, 3800, USA
Title ALTERNATE POC
Name PAT RUSSO
Role PARTNER
Address 156 WEST 56TH STREET, NEW YORK, NY, 10019, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5J8Y9 Active Non-Manufacturer 2009-06-13 2024-08-05 2029-08-05 2025-08-01

Contact Information

POC LIANNE COSPITO
Phone +1 212-237-1000
Fax +1 212-262-1215
Address 156 W 56TH ST, NEW YORK, NY, 10019 3800, 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

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 156 W 56TH ST, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1409498-DCA Inactive Business 2011-10-04 2013-01-31

History

Start date End date Type Value
1999-12-22 2004-11-01 Address 156 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191015002023 2019-10-15 FIVE YEAR STATEMENT 2019-12-01
141017002017 2014-10-17 FIVE YEAR STATEMENT 2014-12-01
091116002125 2009-11-16 FIVE YEAR STATEMENT 2009-12-01
041101002032 2004-11-01 FIVE YEAR STATEMENT 2004-12-01
000524000327 2000-05-24 AFFIDAVIT OF PUBLICATION 2000-05-24
000504000691 2000-05-04 AFFIDAVIT OF PUBLICATION 2000-05-04
991222000495 1999-12-22 NOTICE OF REGISTRATION 2000-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1076065 LICENSE INVOICED 2011-10-04 113 Debt Collection License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6489367010 2020-04-07 0202 PPP 156 West 56th St, new york, NY, 10019-3800
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3559775
Loan Approval Amount (current) 4381337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
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, 10019-3800
Project Congressional District NY-12
Number of Employees 199
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4419186.88
Forgiveness Paid Date 2021-03-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State