Search icon

JOSEPH & KIRSCHENBAUM LLP

Company Details

Name: JOSEPH & KIRSCHENBAUM LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 05 Dec 2001 (23 years ago)
Date of dissolution: 26 Jul 2017
Entity Number: 2705700
ZIP code: 10279
County: Blank
Place of Formation: New York
Address: 32 BROADWAY, STE 601, NEW YORK, NY, United States, 10279
Principal Address: 32 BROADWAY, STE 601, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
JHHK DOS Process Agent 32 BROADWAY, STE 601, NEW YORK, NY, United States, 10279

History

Start date End date Type Value
2011-10-28 2023-12-27 Address 233 BROADWAY, 5TH FL, NEW YORK, NY, 10279, USA (Type of address: Service of Process)
2009-05-19 2012-05-29 Name JOSEPH, HERZFELD, HESTER & KIRSCHENBAUM LLP
2007-03-01 2011-10-28 Address 757 THIRD AVENUE / 25TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-12-05 2009-05-19 Name JOSEPH & HERZFELD LLP
2001-12-05 2007-03-01 Address 757 THIRD AVENUE STE 2301, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231227003360 2023-12-27 FIVE YEAR STATEMENT 2023-12-27
RV-2253107 2017-07-26 REVOCATION OF REGISTRATION 2017-07-26
120529000594 2012-05-29 CERTIFICATE OF AMENDMENT 2012-05-29
111028002077 2011-10-28 FIVE YEAR STATEMENT 2011-12-01
090519000711 2009-05-19 CERTIFICATE OF AMENDMENT 2009-05-19
070301002748 2007-03-01 FIVE YEAR STATEMENT 2006-12-01
011205000685 2001-12-05 NOTICE OF REGISTRATION 2001-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3390928505 2021-02-23 0202 PPS 32 Broadway Ste 601, New York, NY, 10004-1689
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165685
Loan Approval Amount (current) 165685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10004-1689
Project Congressional District NY-10
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 168075.47
Forgiveness Paid Date 2022-08-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1810283 Fair Labor Standards Act 2018-11-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-06
Termination Date 2019-05-07
Section 0216
Sub Section (B
Status Terminated

Parties

Name JOSEPH & KIRSCHENBAUM LLP
Role Plaintiff
Name MANHATTAN RIVER GROUP, ,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State