Search icon

MAURIEL KAPOUYTIAN WOODS LLP

Company Details

Name: MAURIEL KAPOUYTIAN WOODS LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 28 Mar 2007 (18 years ago)
Date of dissolution: 31 Dec 2023
Entity Number: 3495761
ZIP code: 10010
County: Blank
Place of Formation: New York
Address: 15 W. 26TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10010

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAURIEL KAPOUYTIAN WOODS LLP 401(K) PLAN 2023 208752321 2024-07-19 MAURIEL KAPOUYTIAN WOODS LLP 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 2125295131
Plan sponsor’s address 15 W 26TH ST, 7TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2024-07-19
Name of individual signing GEORGIA KITSIOS
MAURIEL KAPOUYTIAN WOODS LLP 401(K) PLAN 2022 208752321 2023-07-31 MAURIEL KAPOUYTIAN WOODS LLP 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 2125295131
Plan sponsor’s address 15 W 26TH ST, 7TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing GEORGIA KITSIOS
MAURIEL KAPOUYTIAN WOODS LLP 401(K) PLAN 2021 208752321 2022-07-30 MAURIEL KAPOUYTIAN WOODS LLP 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 2125295131
Plan sponsor’s address 15 W 26TH ST, 7TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2022-07-30
Name of individual signing GEORGIA KITSIOS
MAURIEL KAPOUYTIAN WOODS LLP 401(K) PLAN 2020 208752321 2021-07-23 MAURIEL KAPOUYTIAN WOODS LLP 25
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 2125295131
Plan sponsor’s address 15 W 26TH ST, 7TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2021-07-23
Name of individual signing GEORGIA KITSIOS
MAURIEL KAPOUYTIAN WOODS LLP 401(K) PLAN 2020 208752321 2022-08-17 MAURIEL KAPOUYTIAN WOODS LLP 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 2125295131
Plan sponsor’s address 15 W 26TH ST, 7TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2022-08-17
Name of individual signing GEORGIA KITSIOS
MAURIEL KAPOUYTIAN WOODS LLP 401(K) PLAN 2019 208752321 2020-07-31 MAURIEL KAPOUYTIAN WOODS LLP 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 2125295131
Plan sponsor’s address 15 W 26TH ST, 7TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing GEORGIA KITSIOS
MAURIEL KAPOUYTIAN WOODS LLP 401(K) PLAN 2018 208752321 2019-07-30 MAURIEL KAPOUYTIAN WOODS LLP 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 2125295131
Plan sponsor’s address 15 W 26TH ST, 7TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing GEORGIA KITSIOS
MAURIEL KAPOUYTIAN WOODS LLP 401(K) PLAN 2017 208752321 2018-07-27 MAURIEL KAPOUYTIAN WOODS LLP 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 2125295131
Plan sponsor’s address 15 W 26TH ST, 7TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing GEORGIA KITSIOS
MAURIEL KAPOUYTIAN WOODS LLP 401(K) PLAN 2016 208752321 2017-07-28 MAURIEL KAPOUYTIAN WOODS LLP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 2125295131
Plan sponsor’s address 15 W 26TH ST, 7TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing GEORGIA KITSIOS

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 15 W. 26TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2022-07-07 2023-12-29 Address 15 W. 26TH STREET, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2017-05-26 2022-07-07 Address 15 W. 26TH STREET, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2017-05-25 2017-05-26 Address 15 W. 26TH STREET 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2013-08-13 2017-05-25 Address 27 W 24TH STREET SUITE 302, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2013-08-13 2017-05-25 Address 27 W 24TH STREET SUITE 302, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2012-05-03 2013-08-13 Address 151 FIRST AVE, #23, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2012-05-03 2013-08-13 Address 151 FIRST AVE, #23, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2007-12-17 2012-05-03 Address 151 FIRST AVENUE, #23, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2007-12-17 2013-08-13 Name MAURIEL KAPOUYTIAN & TREFFERT LLP
2007-12-17 2012-05-03 Address 151 FIRST AVENUE, #23, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231229001776 2023-12-28 NOTICE OF WITHDRAWAL 2023-12-31
220707000689 2022-07-07 FIVE YEAR STATEMENT 2022-07-07
170526002025 2017-05-26 FIVE YEAR STATEMENT 2017-03-01
170525000499 2017-05-25 CERTIFICATE OF AMENDMENT 2017-05-25
130813000251 2013-08-13 CERTIFICATE OF AMENDMENT 2013-08-13
120503002539 2012-05-03 FIVE YEAR STATEMENT 2012-03-01
071217000081 2007-12-17 CERTIFICATE OF AMENDMENT 2007-12-17
070803000464 2007-08-03 CERTIFICATE OF PUBLICATION 2007-08-03
070328000036 2007-03-28 NOTICE OF REGISTRATION 2007-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6701147709 2020-05-01 0202 PPP 15 W 26TH ST 7TH FL, NEW YORK, NY, 10010
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 314900
Loan Approval Amount (current) 433900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 16
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 438443.9
Forgiveness Paid Date 2021-05-21
4470918605 2021-03-18 0202 PPS 15 W 26th St Fl 7, New York, NY, 10010-1033
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 433900
Loan Approval Amount (current) 433986
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-1033
Project Congressional District NY-12
Number of Employees 14
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 436457.31
Forgiveness Paid Date 2021-10-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State