Search icon

PAVIA & HARCOURT LLP

Company Details

Name: PAVIA & HARCOURT LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 30 Jul 2001 (24 years ago)
Entity Number: 2665388
ZIP code: 10022
County: Blank
Place of Formation: New York
Principal Address: 230 PARK AVENUE, SUITE 2401, NEW YORK, NY, United States, 10169
Address: 555 madison avenue 11th fl., NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
pavia & harcourt llp DOS Process Agent 555 madison avenue 11th fl., NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
135604022
Plan Year:
2012
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
2016-05-25 2023-02-08 Address 230 PARK AVENUE 24TH FLOOR, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2011-06-15 2016-05-25 Address 590 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-06-06 2011-06-15 Address 600 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2006-06-06 2011-06-15 Address 600 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2001-07-30 2006-06-06 Address ATTN: GEORGE M. PAVIA, ESQ, 600 MADISON AVE., 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230208000662 2023-02-07 CERTIFICATE OF AMENDMENT 2023-02-07
210727001204 2021-07-27 FIVE YEAR STATEMENT 2021-07-27
160721002028 2016-07-21 FIVE YEAR STATEMENT 2016-07-01
160525000234 2016-05-25 CERTIFICATE OF CHANGE 2016-05-25
110615002957 2011-06-15 FIVE YEAR STATEMENT 2011-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-19
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:
62500.00
Total Face Value Of Loan:
410871.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
348371
Current Approval Amount:
410871
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
416004.07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State