Search icon

RILEY & GRAFF, LLP

Company Details

Name: RILEY & GRAFF, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 05 Oct 2000 (25 years ago)
Date of dissolution: 17 Dec 2021
Entity Number: 2560429
ZIP code: 11432
County: Blank
Place of Formation: New York
Address: 26 EAST MAIN ST, PO BOX 604, CLIFTON SPRINGS, NY, United States, 11432
Principal Address: 26 EAST MAIN ST, PO BOX 604, CLIFTON SPRINGS, NY, United States, 14432

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 26 EAST MAIN ST, PO BOX 604, CLIFTON SPRINGS, NY, United States, 11432

Form 5500 Series

Employer Identification Number (EIN):
161593087
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2005-08-25 2021-12-17 Address 26 EAST MAIN ST, PO BOX 604, CLIFTON SPRINGS, NY, 11432, 0604, USA (Type of address: Service of Process)
2000-10-05 2005-08-25 Address P.O. BOX 604, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211217001843 2021-12-16 NOTICE OF WITHDRAWAL 2021-12-16
150914002025 2015-09-14 FIVE YEAR STATEMENT 2015-10-01
101018003142 2010-10-18 FIVE YEAR STATEMENT 2010-10-01
050825002335 2005-08-25 FIVE YEAR STATEMENT 2005-10-01
001228000072 2000-12-28 AFFIDAVIT OF PUBLICATION 2000-12-28

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
48998.33
Total Face Value Of Loan:
48998.33
Date:
2020-04-28
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:
25200.00
Total Face Value Of Loan:
50500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25200
Current Approval Amount:
50500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51043.74
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48998.33
Current Approval Amount:
48998.33
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49261.44

Date of last update: 30 Mar 2025

Sources: New York Secretary of State