Search icon

GETZEL SCHIFF & PESCE LLP

Company Details

Name: GETZEL SCHIFF & PESCE LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 18 Sep 2000 (25 years ago)
Entity Number: 2553573
ZIP code: 11797
County: Blank
Place of Formation: New York
Address: 100 CROSSWAYS PARK WEST, Suite 403, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 100 CROSSWAYS PARK WEST, Suite 403, WOODBURY, NY, United States, 11797

Form 5500 Series

Employer Identification Number (EIN):
113575844
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2011-12-22 2012-10-10 Name GETZEL SCHIFF ROSS & PESCE L.L.P.
2004-02-09 2011-12-22 Name GETZEL, SCHIFF & ROSS, L.L.P.
2004-02-09 2016-04-12 Address 3 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2000-09-18 2004-02-09 Name GETZEL, CASPARI & SCHIFF, L.L.P.
2000-09-18 2004-02-09 Address 130 WOODBURY ROAD, WOODBURY, NY, 11797, 1409, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220127000730 2022-01-27 FIVE YEAR STATEMENT 2022-01-27
160412002011 2016-04-12 FIVE YEAR STATEMENT 2015-09-01
RV-2140855 2016-01-27 REVOCATION OF REGISTRATION 2016-01-27
121010000918 2012-10-10 CERTIFICATE OF AMENDMENT 2012-10-10
111222000641 2011-12-22 CERTIFICATE OF AMENDMENT 2011-12-22

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
382265.00
Total Face Value Of Loan:
382265.00
Date:
2021-02-10
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:
-152906.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
382265.00
Total Face Value Of Loan:
382265.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
382265
Current Approval Amount:
382265
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
384789

Date of last update: 30 Mar 2025

Sources: New York Secretary of State