Search icon

VLADECK, RASKIN & CLARK, P.C.

Company Details

Name: VLADECK, RASKIN & CLARK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Aug 1974 (51 years ago)
Entity Number: 349719
ZIP code: 10006
County: New York
Place of Formation: New York
Principal Address: 111 Broadway, Suite 1505, NEW YORK, NY, United States, 10006
Address: 111 broadway, suite 1505, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LISA A BOLTON DOS Process Agent 111 broadway, suite 1505, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
LISA A BOLTON Chief Executive Officer 111 BROADWAY, SUITE 1505, NEW YORK, NY, United States, 10006

Form 5500 Series

Employer Identification Number (EIN):
132790106
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 111 BROADWAY, SUITE 1505, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 565 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-08-01 Address 111 broadway, suite 1505, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2024-01-22 2024-01-22 Address 565 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-08-01 Address 565 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801039403 2024-08-01 BIENNIAL STATEMENT 2024-08-01
240122001546 2023-12-28 CERTIFICATE OF CHANGE BY ENTITY 2023-12-28
220103002746 2022-01-03 BIENNIAL STATEMENT 2022-01-03
150624002024 2015-06-24 AMENDMENT TO BIENNIAL STATEMENT 2014-08-01
150612000484 2015-06-12 CERTIFICATE OF AMENDMENT 2015-06-12

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
486112.00
Total Face Value Of Loan:
486112.00
Date:
2020-05-02
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:
550122.00
Total Face Value Of Loan:
550122.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
486112
Current Approval Amount:
486112
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
491458.15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State