Search icon

WASSER & RUSS, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: WASSER & RUSS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 27 Dec 2005 (20 years ago)
Entity Number: 3297703
ZIP code: 11576
County: Blank
Place of Formation: New York
Address: 80 MAIDEN LANE, STE. 1502, NEW YORK, NY, United States, 10038
Address: WASSER & RUSS, LLP, 21 cardinal drive, ROSLYN, NY, United States, 11576

Agent

Name Role Address
ADAM H. RUSS Agent WASSER & RUSS, LLP, 21 cardinal drive, ROSLYN, NY, 11576

DOS Process Agent

Name Role Address
C/O ADAM H. RUSS DOS Process Agent WASSER & RUSS, LLP, 21 cardinal drive, ROSLYN, NY, United States, 11576

Form 5500 Series

Employer Identification Number (EIN):
204125647
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2006-06-02 2024-09-06 Address WASSER & RUSS, LLP, 80 MAIDEN LANE, STE. 1502, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2006-06-02 2024-09-06 Address 80 MAIDEN LANE, STE. 1502, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2005-12-27 2006-06-02 Address 64 MIDDLE NECK ROAD, ROSLYN, NY, 11576, USA (Type of address: Registered Agent)
2005-12-27 2006-06-02 Address 64 MIDDLE NECK ROAD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240906003063 2024-08-27 CERTIFICATE OF AMENDMENT 2024-08-27
220207004055 2022-02-07 FIVE YEAR STATEMENT 2022-02-07
151019002027 2015-10-19 FIVE YEAR STATEMENT 2015-12-01
110317003141 2011-03-17 FIVE YEAR STATEMENT 2010-12-01
060602000152 2006-06-02 CERTIFICATE OF AMENDMENT 2006-06-02

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
76305.00
Total Face Value Of Loan:
76305.00
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:
39195.00
Total Face Value Of Loan:
39195.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$76,305
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,305
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$76,733.56
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $76,305
Jobs Reported:
3
Initial Approval Amount:
$39,195
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,512.86
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $39,195

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State