Search icon

GARDNER WEISS & ROSENBLUM LLP

Company Details

Name: GARDNER WEISS & ROSENBLUM LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 25 Apr 2000 (25 years ago)
Entity Number: 2502699
ZIP code: 10016
County: Blank
Place of Formation: New York
Address: 270 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 270 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
133601091
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2010-03-26 2020-02-20 Address 270 MADISON AVENUE, 13TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-01-04 2010-03-26 Address 100 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2008-01-04 2010-03-26 Address C/O KENNETH H. GARDNER, ESQ., 100 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-05-04 2008-01-04 Address 270 MADISON AVE 11TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2000-04-25 2008-01-04 Address SUCHAROW LLP, 100 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200220002002 2020-02-20 FIVE YEAR STATEMENT 2020-04-01
150209002004 2015-02-09 FIVE YEAR STATEMENT 2015-04-01
100326002069 2010-03-26 FIVE YEAR STATEMENT 2010-04-01
080104000138 2008-01-04 CERTIFICATE OF AMENDMENT 2008-01-04
050504002343 2005-05-04 FIVE YEAR STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
41300.00
Total Face Value Of Loan:
93300.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41300
Current Approval Amount:
93300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
94160.43

Date of last update: 31 Mar 2025

Sources: New York Secretary of State