Search icon

HAVKINS ROSENFELD RITZERT, LLP

Company Details

Name: HAVKINS ROSENFELD RITZERT, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 13 Jul 2005 (20 years ago)
Date of dissolution: 13 Feb 2023
Entity Number: 3230211
ZIP code: 10018
County: Blank
Place of Formation: New York
Address: 1065 AVENUE OF THE AMERICAS, SUITE 800, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1065 AVENUE OF THE AMERICAS, SUITE 800, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2010-07-02 2023-02-13 Address 1065 AVENUE OF THE AMERICAS, SUITE 800, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-09-09 2010-07-02 Address ELEVEN PENN PLAZA STE. 2101, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-07-13 2006-02-01 Address 330 EAST 63RD ST #5F, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2005-07-13 2005-09-09 Address 330 EAST 63RD STREET #5F, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230213001999 2023-02-01 NOTICE OF WITHDRAWAL 2023-02-01
200401000080 2020-04-01 CERTIFICATE OF AMENDMENT 2020-04-01
150529002038 2015-05-29 FIVE YEAR STATEMENT 2015-07-01
100702002324 2010-07-02 FIVE YEAR STATEMENT 2010-07-01
060201000999 2006-02-01 CERTIFICATE OF AMENDMENT 2006-02-01

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:
1074800.00
Total Face Value Of Loan:
1074800.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1074800
Current Approval Amount:
1074800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
1082721.13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State