Search icon

LIFFLANDER & REICH LLP

Company claim

Is this your business?

Get access!

Company Details

Name: LIFFLANDER & REICH LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 31 May 2002 (23 years ago)
Entity Number: 2773387
ZIP code: 10017
County: Blank
Place of Formation: New York
Address: 425 MADISON AVENUE SUITE 505, NEW YORK, NY, United States, 10017
Principal Address: 425 MADISON AVENUE, SUITE 505, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 425 MADISON AVENUE SUITE 505, NEW YORK, NY, United States, 10017

Agent

Name Role Address
RICHARD I. REICH, ESQ. Agent 425 MADISON AVENUE SUITE 505, NEW YORK, NY, 10017

Form 5500 Series

Employer Identification Number (EIN):
020606438
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2007-10-10 2015-07-30 Address 1221 AVENUE OF THE AMERICAS, 26TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2005-02-02 2007-10-10 Address 7 POND LAND, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Service of Process)
2003-06-25 2015-07-30 Address LIFFLANDER REICH & SMITH LLP, 1221 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2003-06-25 2005-02-02 Address LIFFLANDER REICH & SMITH LLP, 1221 AVE OF THE AMERICAS, NEW YORK, NY, 10020, 1089, USA (Type of address: Service of Process)
2002-05-31 2003-06-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
180117002032 2018-01-17 FIVE YEAR STATEMENT 2017-05-01
RV-2253232 2017-10-25 REVOCATION OF REGISTRATION 2017-10-25
150730000659 2015-07-30 CERTIFICATE OF CHANGE 2015-07-30
120420003076 2012-04-20 FIVE YEAR STATEMENT 2012-05-01
080131001002 2008-01-31 CERTIFICATE OF CONSENT 2008-01-31

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
41032.00
Total Face Value Of Loan:
41032.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$41,032
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,032
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,377.12
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $41,032

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State