Search icon

SYDNEY, AMSTER, GREEN & HOROWITZ, PLLC

Company Details

Name: SYDNEY, AMSTER, GREEN & HOROWITZ, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jul 2004 (21 years ago)
Entity Number: 3075507
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND ST, STE 2005, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
SYDNEY, AMSTER, GREEN & HOROWITZ, PLLC DOS Process Agent 122 EAST 42ND ST, STE 2005, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2018-07-03 2024-07-11 Address 122 EAST 42ND ST, STE 720, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2014-07-02 2018-07-03 Address 122 EAST 42ND ST, STE 2700, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2007-05-02 2013-12-03 Name SYDNEY, AMSTER & GREEN, PLLC
2006-06-19 2014-07-02 Address 122 EAST 42ND ST, STE 2800, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2004-07-08 2007-05-02 Name SYDNEY, SEIF, AMSTER & GREEN, PLLC
2004-07-08 2006-06-19 Address SUITE 2800, 122 EAST 42ND STREET, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240711001191 2024-07-11 BIENNIAL STATEMENT 2024-07-11
230123000586 2023-01-23 BIENNIAL STATEMENT 2022-07-01
200703060346 2020-07-03 BIENNIAL STATEMENT 2020-07-01
180703006304 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160705007582 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140702007236 2014-07-02 BIENNIAL STATEMENT 2014-07-01
131203000593 2013-12-03 CERTIFICATE OF AMENDMENT 2013-12-03
120709006491 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100714002337 2010-07-14 BIENNIAL STATEMENT 2010-07-01
080707002737 2008-07-07 BIENNIAL STATEMENT 2008-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6937357110 2020-04-14 0202 PPP 122 East 42nd Street, NEW YORK, NY, 10168
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52395
Loan Approval Amount (current) 114895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10168-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 116324.1
Forgiveness Paid Date 2021-07-22
5926758500 2021-03-02 0202 PPS 380 Lexington Ave Rm 720, New York, NY, 10168-0699
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112500
Loan Approval Amount (current) 112500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
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, 10168-0699
Project Congressional District NY-12
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113205.82
Forgiveness Paid Date 2021-11-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State