Search icon

GOTTLIEB SIEGEL & SCHWARTZ, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: GOTTLIEB SIEGEL & SCHWARTZ, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 03 Apr 2002 (23 years ago)
Date of dissolution: 22 May 2023
Entity Number: 2750448
ZIP code: 10128
County: Blank
Place of Formation: New York
Address: 207 EAST 94TH STREET, MEZZANINE LEVEL, NEW YORK, NY, United States, 10128
Principal Address: 207 EAST 94TH STREET, MEZZANINE LEVEL, NEW YORK, United States, 10128

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 207 EAST 94TH STREET, MEZZANINE LEVEL, NEW YORK, NY, United States, 10128

Form 5500 Series

Employer Identification Number (EIN):
133353156
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2013-11-12 2023-05-22 Address 207 EAST 94TH STREET, MEZZANINE LEVEL, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2012-03-16 2013-11-12 Address 180 EAST 162ND ST, STE 1D, BRONX, NY, 10451, USA (Type of address: Service of Process)
2009-07-20 2012-03-16 Address 180 EAST 162ND ST., SUITE 1D, BRONX, NY, 10451, USA (Type of address: Service of Process)
2007-03-01 2009-07-20 Address 888 GRAND CONCOURSE STE 1H, BRONX, NY, 10451, USA (Type of address: Principal Executive Office)
2007-03-01 2009-07-20 Address 888 GRAND CONCOURSE #1H, BRONX, NY, 10451, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230522002679 2023-05-22 NOTICE OF WITHDRAWAL 2023-05-22
191011002025 2019-10-11 FIVE YEAR STATEMENT 2017-04-01
RV-2253224 2017-10-25 REVOCATION OF REGISTRATION 2017-10-25
131112000164 2013-11-12 CERTIFICATE OF AMENDMENT 2013-11-12
120316002667 2012-03-16 FIVE YEAR STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
99600.00
Total Face Value Of Loan:
99600.00
Date:
2020-05-02
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:
99600.00
Total Face Value Of Loan:
99600.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99600
Current Approval Amount:
99600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100245.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State