Search icon

KRAUSE & GLASSMITH, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: KRAUSE & GLASSMITH, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 17 Apr 2003 (22 years ago)
Entity Number: 2896055
ZIP code: 10038
County: Blank
Place of Formation: New York
Address: KRAUSE & GLASSMITH, LLP, 100 WILLIAM STREET, SUITE 215, NEW YORK, NY, United States, 10038
Principal Address: 100 WILLIAM STREET, SUITE 215, NEW YORK, NY, United States, 10038

Agent

Name Role Address
LESLIE ELLIOT KRAUSE, ESQ. Agent KRAUSE & GLASSMITH, LLP, 100 WILLIAM STREET, SUITE 215, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
C/O LESLIE ELLIOT KRAUSE, ESQ. DOS Process Agent KRAUSE & GLASSMITH, LLP, 100 WILLIAM STREET, SUITE 215, NEW YORK, NY, United States, 10038

Form 5500 Series

Employer Identification Number (EIN):
134140890
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2014-04-04 2015-11-16 Address ELLIOT KRAUSE, LLP, 100 WILLIAMS STREET STE 215, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2014-04-04 2015-11-16 Name THE LAW OFFICES OF LESLIE ELLIOT KRAUSE, LLP
2014-04-04 2015-11-16 Address ELLIOT KRAUSE, LLP, 100 WILLIAMS STREET STE 215, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2014-03-05 2014-04-04 Address 100 WILLIAMS STREET SUITE 215, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2014-03-05 2014-04-04 Name KRAUSE & GLASSMITH, LLP

Filings

Filing Number Date Filed Type Effective Date
180222002026 2018-02-22 FIVE YEAR STATEMENT 2018-04-01
151116000284 2015-11-16 CERTIFICATE OF AMENDMENT 2015-11-16
140404000553 2014-04-04 CERTIFICATE OF AMENDMENT 2014-04-04
140305000022 2014-03-05 CERTIFICATE OF AMENDMENT 2014-03-05
131220000990 2013-12-20 CERTIFICATE OF PUBLICATION 2013-12-20

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
146362.00
Total Face Value Of Loan:
146362.00
Date:
2020-04-15
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:
138822.00
Total Face Value Of Loan:
138822.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146362
Current Approval Amount:
146362
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
147354.09
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
138822
Current Approval Amount:
138822
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
140084.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State