Search icon

MITOFSKY SHAPIRO NEVILLE & HAZEN, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: MITOFSKY SHAPIRO NEVILLE & HAZEN, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 15 May 2000 (25 years ago)
Entity Number: 2509832
ZIP code: 10016
County: Blank
Place of Formation: New York
Address: 152 MADISON AVE, 3RD FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 152 MADISON AVE 3RD FL, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 152 MADISON AVE, 3RD FLOOR, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
133697082
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2011-08-30 2013-03-27 Address 152 MADISON AVE, 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2011-08-30 2025-05-20 Address 152 MADISON AVE, 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-04-22 2011-08-30 Address 341 W 38TH ST / 9TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2000-07-26 2011-08-30 Address 341 WEST 38TH STREET, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2000-05-15 2000-07-26 Address 5 PENN PLAZA 11TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250520001388 2025-05-20 FIVE YEAR STATEMENT 2025-05-20
200507002004 2020-05-07 FIVE YEAR STATEMENT 2020-05-01
150318002035 2015-03-18 FIVE YEAR STATEMENT 2015-05-01
130327000600 2013-03-27 CERTIFICATE OF CONSENT 2013-03-27
130327002131 2013-03-27 FIVE YEAR STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
195233.00
Total Face Value Of Loan:
195233.00
Date:
2020-04-29
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:
195233.20
Total Face Value Of Loan:
195233.20

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
195233.2
Current Approval Amount:
195233.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
196987.62
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
195233
Current Approval Amount:
195233
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
197821.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State