Search icon

DAVIES WARD PHILLIPS & VINEBERG LLP

Company claim

Is this your business?

Get access!

Company Details

Name: DAVIES WARD PHILLIPS & VINEBERG LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 25 Jan 2001 (24 years ago)
Entity Number: 2598420
ZIP code: 10022
County: Blank
Place of Formation: New York
Address: 900 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
PETER GLICKLICH DOS Process Agent 900 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
134152842
Plan Year:
2024
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
49
Sponsors Telephone Number:

History

Start date End date Type Value
2019-01-31 2021-11-03 Address 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-01-07 2021-11-03 Address 900 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-03-04 2016-01-07 Address 625 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-01-10 2011-03-04 Address 625 MADISON AVENUE, 12TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2006-01-10 2011-03-04 Address 625 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211103002035 2021-11-03 FIVE YEAR STATEMENT 2021-11-03
190131000725 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
160107002052 2016-01-07 FIVE YEAR STATEMENT 2016-01-01
120110000260 2012-01-10 CERTIFICATE OF AMENDMENT 2012-01-10
110304003056 2011-03-04 FIVE YEAR STATEMENT 2011-01-01

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$343,177
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$343,177
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$347,334.21
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $274,542.06
Utilities: $0
Mortgage Interest: $0
Rent: $68,634.94
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State