Search icon

MAURIEL KAPOUYTIAN WOODS LLP

Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Form 5500 Series

Employer Identification Number (EIN):
208752321
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:

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: Principal Executive Office)
2013-08-13 2017-05-25 Address 27 W 24TH STREET SUITE 302, NEW YORK, NY, 10010, 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

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
86.00
Total Face Value Of Loan:
433986.00
Date:
2020-05-03
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:
314900.00
Total Face Value Of Loan:
433900.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
433900
Current Approval Amount:
433986
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
436457.31
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
314900
Current Approval Amount:
433900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
438443.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State