Search icon

STOCKLI SLEVIN, LLP

Company Details

Name: STOCKLI SLEVIN, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 09 Feb 2005 (20 years ago)
Date of dissolution: 22 Apr 2022
Entity Number: 3162165
ZIP code: 12203
County: Blank
Place of Formation: New York
Address: STOCKLI SLEVIN, LLP, 1826 WESTERN AVENUE, ALBANY, NY, United States, 12203
Principal Address: 1826 WESTERN AVENUE, ALBANY, NY, United States, 12203

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STOCKLI SLEVIN, LLP 401(K) PLAN 2021 030554960 2022-03-17 STOCKLI SLEVIN, LLP 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-04-03
Business code 541110
Sponsor’s telephone number 5184493125
Plan sponsor’s address 1826 WESTERN AVENUE, ALBANY, NY, 12203

Signature of

Role Plan administrator
Date 2022-03-17
Name of individual signing MARY ELIZABETH SLEVIN
STOCKLI SLEVIN, LLP 401(K) PLAN 2020 030554960 2021-03-17 STOCKLI SLEVIN, LLP 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-04-03
Business code 541110
Sponsor’s telephone number 5184493125
Plan sponsor’s address 1826 WESTERN AVENUE, ALBANY, NY, 12203

Signature of

Role Plan administrator
Date 2021-03-17
Name of individual signing MARY ELIZABETH SLEVIN
STOCKLI SLEVIN, LLP 401(K) PLAN 2019 030554960 2020-03-09 STOCKLI SLEVIN, LLP 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-04-03
Business code 541110
Sponsor’s telephone number 5184493125
Plan sponsor’s address 1826 WESTERN AVENUE, ALBANY, NY, 12203

Signature of

Role Plan administrator
Date 2020-03-09
Name of individual signing MARY ELIZABETH SLEVIN
STOCKLI SLEVIN, LLP 401(K) PLAN 2018 030554960 2019-03-11 STOCKLI SLEVIN, LLP 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-04-03
Business code 541110
Sponsor’s telephone number 5184493125
Plan sponsor’s address 1826 WESTERN AVENUE, ALBANY, NY, 12203

Signature of

Role Plan administrator
Date 2019-03-11
Name of individual signing MARY ELIZABETH SLEVIN
STOCKLI SLEVIN, LLP 401(K) PLAN 2017 030554960 2018-03-19 STOCKLI SLEVIN, LLP 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-04-03
Business code 541110
Sponsor’s telephone number 5184493125
Plan sponsor’s address 1826 WESTERN AVENUE, ALBANY, NY, 12203

Signature of

Role Plan administrator
Date 2018-03-19
Name of individual signing MARY ELIZABETH SLEVIN

DOS Process Agent

Name Role Address
JOHN P. STOCKLI, JR. ESQ. DOS Process Agent STOCKLI SLEVIN, LLP, 1826 WESTERN AVENUE, ALBANY, NY, United States, 12203

History

Start date End date Type Value
2018-01-02 2022-04-22 Address STOCKLI SLEVIN, LLP, 1826 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2012-11-16 2018-01-02 Address JOHN P. STOCKLI, JR. ESQ., 1826 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2011-10-13 2012-11-16 Address JOHN P. STOCKI, JR. ESQ., 90 STATE STREET, SUITE 701, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2011-10-13 2012-11-16 Address 90 STATE STREET, SUITE 701, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office)
2010-10-04 2011-10-13 Address C/O STOCKLI SLEVIN & PETERS, LLP 90 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2010-10-04 2018-01-02 Name STOCKLI SLEVIN & PETERS, LLP
2010-05-24 2010-10-04 Address , LLP, 90 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2009-01-02 2010-10-04 Name STOCKLI GREENE SLEVIN & PETERS, LLP
2006-01-19 2011-10-13 Address 90 STATE STREET 10TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office)
2006-01-19 2010-05-24 Address 90 STATE STREET 10TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220422001790 2022-04-22 NOTICE OF WITHDRAWAL 2022-04-22
191206002023 2019-12-06 FIVE YEAR STATEMENT 2020-02-01
180102000247 2018-01-02 CERTIFICATE OF AMENDMENT 2018-01-02
150414002032 2015-04-14 FIVE YEAR STATEMENT 2015-02-01
121116000750 2012-11-16 CERTIFICATE OF AMENDMENT 2012-11-16
111013000343 2011-10-13 CERTIFICATE OF AMENDMENT 2011-10-13
101209001096 2010-12-09 CERTIFICATE OF PUBLICATION 2010-12-09
101004000510 2010-10-04 CERTIFICATE OF AMENDMENT 2010-10-04
100825000662 2010-08-25 CERTIFICATE OF PUBLICATION 2010-08-25
100524000827 2010-05-24 CERTIFICATE OF AMENDMENT 2010-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9789157110 2020-04-15 0248 PPP 1826 Western Avenue, Albany, NY, 12203
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80500
Loan Approval Amount (current) 80500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12203-0004
Project Congressional District NY-20
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48379.02
Forgiveness Paid Date 2021-02-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State