Search icon

VISHNICK MCGOVERN MILIZIO LLP

Company Details

Name: VISHNICK MCGOVERN MILIZIO LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 12 Jan 2000 (25 years ago)
Entity Number: 2460783
ZIP code: 11042
County: Blank
Place of Formation: New York
Principal Address: 3000 MARCUS AVE, SUIT 1E9, LAKE SUCCESS, NY, United States, 11042
Address: ATTENTION: MANAGING PARTNER, 3000 MARCUS AVENUE SUITE 1E9, LAKE SUCCESS, NY, United States, 11042

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent ATTENTION: MANAGING PARTNER, 3000 MARCUS AVENUE SUITE 1E9, LAKE SUCCESS, NY, United States, 11042

Form 5500 Series

Employer Identification Number (EIN):
116164685
Plan Year:
2023
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
48
Sponsors Telephone Number:

History

Start date End date Type Value
2005-02-08 2009-01-08 Address 3000 MARCUS AVE, SUITE 1E9, LAKE SUCCESS, NY, 11042, 1004, USA (Type of address: Service of Process)
2004-12-08 2009-01-08 Name CAPELL VISHNICK LLP
2004-12-08 2005-02-08 Address ATTN: MANAGING PARTNER, 3000 MARCUS AVENUE, STE. 1E9, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2000-01-12 2004-12-08 Name CAPELL & VISHNICK, LLP
2000-01-12 2004-12-08 Address 11 ORMOND ST., DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191114002018 2019-11-14 FIVE YEAR STATEMENT 2020-01-01
141112002024 2014-11-12 FIVE YEAR STATEMENT 2015-01-01
091210002981 2009-12-10 FIVE YEAR STATEMENT 2010-01-01
090108000267 2009-01-08 CERTIFICATE OF AMENDMENT 2009-01-08
050208003200 2005-02-08 FIVE YEAR STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
639437.00
Total Face Value Of Loan:
639437.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
639437
Current Approval Amount:
639437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
645305.81

Date of last update: 31 Mar 2025

Sources: New York Secretary of State