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

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

Form 5500 Series

Employer Identification Number (EIN):
030554960
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

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:
80500.00
Total Face Value Of Loan:
80500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80500
Current Approval Amount:
80500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48379.02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State