-
Home Page
›
-
Counties
›
-
Blank
›
-
10017
›
-
TROPE AND SCHRAMM LLP
Company Details
Name: |
TROPE AND SCHRAMM LLP |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: |
Active
|
Date of registration: |
01 Sep 2000 (25 years ago)
|
Entity Number: |
2548755 |
ZIP code: |
10017
|
County: |
Blank |
Place of Formation: |
New York |
Address: |
310 EAST 49TH STREET, #1-A, NEW YORK, NY, United States, 10017 |
DOS Process Agent
Name |
Role |
Address |
ROLAND L TROPE
|
DOS Process Agent
|
310 EAST 49TH STREET, #1-A, NEW YORK, NY, United States, 10017
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST, NEW YORK, NY, 10005
|
Unique Entity ID
UEI Expiration Date:
2020-03-17
Business Information
Activation Date:
2019-03-26
Initial Registration Date:
2019-02-22
Commercial and government entity program
CAGE Update Date:
2024-03-30
CAGE Expiration:
2024-03-29
Contact Information
Form 5500 Series
Employer Identification Number (EIN):
134160130
Number Of Participants:
1
Sponsors Telephone Number:
Number Of Participants:
1
Sponsors Telephone Number:
Number Of Participants:
1
Sponsors Telephone Number:
Number Of Participants:
1
Sponsors Telephone Number:
Number Of Participants:
1
Sponsors Telephone Number:
History
Start date |
End date |
Type |
Value |
2000-09-01
|
2019-01-31
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2000-09-01
|
2005-12-05
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
220926001397
|
2022-09-26
|
FIVE YEAR STATEMENT
|
2020-08-01
|
190131000680
|
2019-01-31
|
CERTIFICATE OF CHANGE
|
2019-01-31
|
150911002004
|
2015-09-11
|
FIVE YEAR STATEMENT
|
2015-09-01
|
100907002716
|
2010-09-07
|
FIVE YEAR STATEMENT
|
2010-09-01
|
051205002069
|
2005-12-05
|
FIVE YEAR STATEMENT
|
2005-09-01
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
Paycheck Protection Program
Initial Approval Amount:
$20,832
Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$21,016.02
Servicing Lender:
FC Marketplace, LLC (dba Funding Circle)
Use of Proceeds:
Payroll: $20,832
Initial Approval Amount:
$20,832
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$21,014.86
Servicing Lender:
FC Marketplace, LLC (dba Funding Circle)
Use of Proceeds:
Payroll: $20,829
Utilities: $1
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State