Search icon

RAICH ENDE MALTER & CO. LLP

Company Details

Name: RAICH ENDE MALTER & CO. LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 02 Feb 2000 (25 years ago)
Entity Number: 2468787
ZIP code: 11530
County: Blank
Place of Formation: New York
Principal Address: 175 BROADHOLLOW ROAD, SUITE 250, MELVILLE, NY, United States, 11747
Address: 400 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
MORITT HOCK & HAMROFF LLP DOS Process Agent 400 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7ZB30
UEI Expiration Date:
2019-08-20

Business Information

Activation Date:
2018-08-20
Initial Registration Date:
2017-10-05

Form 5500 Series

Employer Identification Number (EIN):
112336434
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
217
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
159
Sponsors Telephone Number:

History

Start date End date Type Value
2005-03-04 2016-03-31 Address 90 MERRICK AVE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2000-02-02 2005-03-04 Address C/O MORITT HOCK & HAMROFF, 400 GARDEN CITY PLAZA #202, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191212002022 2019-12-12 FIVE YEAR STATEMENT 2020-02-01
160331002036 2016-03-31 FIVE YEAR STATEMENT 2015-02-01
100127002060 2010-01-27 FIVE YEAR STATEMENT 2010-02-01
081120000778 2008-11-20 CERTIFICATE OF AMENDMENT 2008-11-20
050304002297 2005-03-04 FIVE YEAR STATEMENT 2005-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
50310218C0003
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
325000.00
Base And Exercised Options Value:
325000.00
Base And All Options Value:
325000.00
Awarding Agency Name:
Securities and Exchange Commission
Performance Start Date:
2018-09-14
Description:
IGF::OT::IGF FOR OTHER FUNCTIONS EXPERT WITNESS SERVICES
Naics Code:
541211: OFFICES OF CERTIFIED PUBLIC ACCOUNTANTS
Product Or Service Code:
R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
5173148.00
Total Face Value Of Loan:
5173148.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5173148
Current Approval Amount:
5173148
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5231965.98

Date of last update: 31 Mar 2025

Sources: New York Secretary of State