Search icon

RAPHAELSON & LEVINE LAW FIRM, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RAPHAELSON & LEVINE LAW FIRM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Jan 2001 (25 years ago)
Entity Number: 2592850
ZIP code: 10122
County: New York
Place of Formation: New York
Address: 14 PENN PLAZA, STE 1718, NEW YORK, NY, United States, 10122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD A. RAPHAELSON Chief Executive Officer 14 PENN PLAZA, STE 1718, NEW YORK, NY, United States, 10122

DOS Process Agent

Name Role Address
RAPHAELSON & LEVINE LAW FIRM, P.C. DOS Process Agent 14 PENN PLAZA, STE 1718, NEW YORK, NY, United States, 10122

Form 5500 Series

Employer Identification Number (EIN):
810589496
Plan Year:
2023
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
39
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 14 PENN PLAZA, STE 1718, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-04-19 2025-01-07 Address 14 PENN PLAZA, STE 1718, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-04-19 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-19 2024-04-19 Address 14 PENN PLAZA, STE 1718, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-04-19 2025-01-07 Address 14 PENN PLAZA, STE 1718, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107003741 2025-01-07 BIENNIAL STATEMENT 2025-01-07
240419001050 2024-04-19 BIENNIAL STATEMENT 2024-04-19
210105061064 2021-01-05 BIENNIAL STATEMENT 2021-01-01
170117006330 2017-01-17 BIENNIAL STATEMENT 2017-01-01
130115006229 2013-01-15 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
599802.50
Total Face Value Of Loan:
599802.50
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:
599802.50
Total Face Value Of Loan:
599802.50

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$599,802.5
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$599,802.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$604,288.69
Servicing Lender:
Esquire Bank National Association
Use of Proceeds:
Payroll: $599,802.5
Jobs Reported:
31
Initial Approval Amount:
$599,802.5
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$599,802.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$602,645.4
Servicing Lender:
Esquire Bank National Association
Use of Proceeds:
Payroll: $599,800.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State