Search icon

RIEMER HESS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RIEMER HESS LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Aug 2004 (21 years ago)
Entity Number: 3086469
ZIP code: 10016
County: Westchester
Place of Formation: New York
Address: ATTORNEYS AT LAW, 275 MADISON AVENUE 26TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
RIEMER HESS LLC DOS Process Agent ATTORNEYS AT LAW, 275 MADISON AVENUE 26TH FLOOR, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
201703578
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2012-08-17 2020-02-14 Address ATTORNEYS AT LAW, 60 EAST 42ND ST STE 1750, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2006-08-07 2012-08-17 Address ATTORNEYS AT LAW, 60 EAST 42ND ST STE 2430, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2004-08-04 2006-08-07 Address 42 ETON ROAD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200214000239 2020-02-14 CERTIFICATE OF AMENDMENT 2020-02-14
120817006176 2012-08-17 BIENNIAL STATEMENT 2012-08-01
100827002707 2010-08-27 BIENNIAL STATEMENT 2010-08-01
080916002157 2008-09-16 BIENNIAL STATEMENT 2008-08-01
060807002212 2006-08-07 BIENNIAL STATEMENT 2006-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
230600.00
Total Face Value Of Loan:
230600.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
230600
Current Approval Amount:
230600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
233271.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State