Search icon

SPRITZER, KAUFMAN LLP

Company claim

Is this your business?

Get access!

Company Details

Name: SPRITZER, KAUFMAN LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 08 Jun 2005 (20 years ago)
Entity Number: 3215869
ZIP code: 10036
County: Blank
Place of Formation: New York
Address: 19 WEST 44TH STREET, SUITE 1703, NEW YORK, NY, United States, 10036
Principal Address: 19 W 44TH ST, SUITE 312, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 19 WEST 44TH STREET, SUITE 1703, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
133736991
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2015-05-20 2020-05-05 Address 19 WEST 44TH STREET, SUITE 1703, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-04-04 2015-05-20 Address 19 WEST 44TH ST STE 1702, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2012-04-04 2015-05-20 Address 19 WEST 44TH ST STE 1702, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-06-08 2012-04-04 Address 20 EAST 53RD STREET SUITE 7E, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2005-06-08 2012-04-04 Address 20 EAST 53RD STREET SUITE 7E, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200505002007 2020-05-05 FIVE YEAR STATEMENT 2020-06-01
150520002063 2015-05-20 FIVE YEAR STATEMENT 2015-06-01
120404002251 2012-04-04 FIVE YEAR STATEMENT 2010-06-01
120308000782 2012-03-08 CERTIFICATE OF AMENDMENT 2012-03-08
050901000100 2005-09-01 AFFIDAVIT OF PUBLICATION 2005-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
194835.00
Total Face Value Of Loan:
194835.00
Date:
2020-04-29
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:
190983.00
Total Face Value Of Loan:
190983.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
190983
Current Approval Amount:
190983
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
193091.66
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
194835
Current Approval Amount:
194835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
196217.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State