Search icon

SULLIVAN & KLEIN, LLP

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SULLIVAN & KLEIN, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 23 Nov 2004 (21 years ago)
Entity Number: 3129613
ZIP code: 10016
County: Blank
Place of Formation: New York
Address: ATTN: ROBERT M. SULLIVAN, 260 MADISON AVENUE-8TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 260 MADISON AVENUE-8TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent ATTN: ROBERT M. SULLIVAN, 260 MADISON AVENUE-8TH FLOOR, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
0811713
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
201868894
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2012-02-07 2018-06-19 Address 980 AVE OF THE AMERICAS S-405, ATTN ROBERT M. SULLIVAN, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-12-07 2014-03-04 Name THE SULLIVAN LAW GROUP, LLP
2006-10-31 2012-02-07 Address THE LLP, 1350 BROADWAY 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-10-31 2007-12-07 Name SULLIVAN & MANAREL, LLP
2005-01-07 2015-01-29 Address 1350 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190906002022 2019-09-06 FIVE YEAR STATEMENT 2019-11-01
180619000084 2018-06-19 CERTIFICATE OF AMENDMENT 2018-06-19
180619000085 2018-06-19 CERTIFICATE OF AMENDMENT 2018-06-19
150129002005 2015-01-29 FIVE YEAR STATEMENT 2014-11-01
140304000310 2014-03-04 CERTIFICATE OF AMENDMENT 2014-03-04

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
66510.00
Total Face Value Of Loan:
66510.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66510
Current Approval Amount:
66510
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
67455.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State