Search icon

DAVID BARRETT PARTNERS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DAVID BARRETT PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Sep 2005 (20 years ago)
Date of dissolution: 10 Mar 2025
Entity Number: 3253140
ZIP code: 06830
County: New York
Place of Formation: Delaware
Address: 661 STEAMBOAT ROAD, UNIT B, GREENWICH, CT, United States, 06830

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 661 STEAMBOAT ROAD, UNIT B, GREENWICH, CT, United States, 06830

Agent

Name Role
Registered Agent Revoked Agent

Form 5500 Series

Employer Identification Number (EIN):
203215497
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-19 2025-03-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-06-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-09-08 2012-06-13 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250311000315 2025-03-10 SURRENDER OF AUTHORITY 2025-03-10
230919003809 2023-09-19 BIENNIAL STATEMENT 2023-09-01
211025002657 2021-10-25 BIENNIAL STATEMENT 2021-10-25
190916060014 2019-09-16 BIENNIAL STATEMENT 2019-09-01
SR-91430 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

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:
330905.00
Total Face Value Of Loan:
330905.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
330905
Current Approval Amount:
330905
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
335179.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State