Search icon

LOCKE & HERBERT LLP

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LOCKE & HERBERT LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 13 Apr 2005 (20 years ago)
Entity Number: 3190449
ZIP code: 10576
County: Blank
Place of Formation: New York
Address: C/O STEPHEN HERBERT ESQ, 15 OLD POUND ROAD, POUND RIDGE, NY, United States, 10576
Principal Address: 1114 AVENUE OF AMERICAS, 40TH FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent C/O STEPHEN HERBERT ESQ, 15 OLD POUND ROAD, POUND RIDGE, NY, United States, 10576

Links between entities

Type:
Headquarter of
Company Number:
0844420
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
133253801
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2005-04-13 2020-02-11 Address 1100 SUMMER STREET 4TH FLR., STAMFORD, CT, 06905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200211002001 2020-02-11 FIVE YEAR STATEMENT 2020-04-01
150623002040 2015-06-23 FIVE YEAR STATEMENT 2015-04-01
100414002452 2010-04-14 FIVE YEAR STATEMENT 2010-04-01
050909000437 2005-09-09 AFFIDAVIT OF PUBLICATION 2005-09-09
050909000439 2005-09-09 AFFIDAVIT OF PUBLICATION 2005-09-09

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
44900.00
Total Face Value Of Loan:
44900.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State