Search icon

SULLIVAN & BRILL, LLP

Company Details

Name: SULLIVAN & BRILL, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 02 Jan 2001 (24 years ago)
Entity Number: 2588785
ZIP code: 11782
County: Blank
Place of Formation: New York
Address: 234 FOSTER AVENUE, SAYVILLE, NY, United States, 11782
Principal Address: 115 BROADWAY, 17TH FLR, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 234 FOSTER AVENUE, SAYVILLE, NY, United States, 11782

Filings

Filing Number Date Filed Type Effective Date
151117002065 2015-11-17 FIVE YEAR STATEMENT 2016-01-01
110208002854 2011-02-08 FIVE YEAR STATEMENT 2011-01-01
051208002014 2005-12-08 FIVE YEAR STATEMENT 2006-01-01
010716000067 2001-07-16 AFFIDAVIT OF PUBLICATION 2001-07-16
010716000069 2001-07-16 AFFIDAVIT OF PUBLICATION 2001-07-16
010102000111 2001-01-02 NOTICE OF REGISTRATION 2001-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8062078405 2021-02-12 0202 PPS 115 Broadway N/A, New York, NY, 10006-1600
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81463
Loan Approval Amount (current) 81463
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10006-1600
Project Congressional District NY-10
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81938.39
Forgiveness Paid Date 2021-09-28

Date of last update: 13 Mar 2025

Sources: New York Secretary of State