Search icon

LEWIN & BAGLIO, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: LEWIN & BAGLIO, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 15 Feb 2005 (20 years ago)
Entity Number: 3164292
ZIP code: 11590
County: Blank
Place of Formation: New York
Address: 1100 SHAMES DRIVE SUITE 100, WESTBURY, NY, United States, 11590
Principal Address: 900 WALT WHITMAN RD SUITE LL6, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1100 SHAMES DRIVE SUITE 100, WESTBURY, NY, United States, 11590

Form 5500 Series

Employer Identification Number (EIN):
061738407
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2006-10-31 2010-02-16 Name LEWIN, GOODMAN, BAGLIO, LLP
2006-10-18 2006-10-31 Name GREGORY GOODMAN & ASSOCIATES, LLP
2005-02-15 2006-10-18 Name LEWIN, GOODMAN, BAGLIO, LLP
2005-02-15 2021-05-17 Address 900 WALT WHITMAN RD SUITE LL6, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210517000812 2021-05-17 CERTIFICATE OF AMENDMENT 2021-05-17
100402002567 2010-04-02 FIVE YEAR STATEMENT 2010-02-01
100216000011 2010-02-16 CERTIFICATE OF AMENDMENT 2010-02-16
061031000365 2006-10-31 CERTIFICATE OF AMENDMENT 2006-10-31
061018000342 2006-10-18 CERTIFICATE OF AMENDMENT 2006-10-18

USAspending Awards / Financial Assistance

Date:
2021-11-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-01-29
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:
378487.00
Total Face Value Of Loan:
378487.00
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:
378487.00
Total Face Value Of Loan:
378487.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
378487
Current Approval Amount:
378487
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
381276.4
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
378487
Current Approval Amount:
378487
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
381950.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State