Search icon

GOTTLIEB OSTRAGER LLP

Company Details

Name: GOTTLIEB OSTRAGER LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 01 Aug 2008 (17 years ago)
Entity Number: 3703967
ZIP code: 10504
County: Blank
Place of Formation: New York
Address: 80 BUSINESS PARK DRIVE, SUITE 105, ARMONK, NY, United States, 10504

Contact Details

Phone +1 914-909-4646

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 80 BUSINESS PARK DRIVE, SUITE 105, ARMONK, NY, United States, 10504

Form 5500 Series

Employer Identification Number (EIN):
263091811
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1325129-DCA Inactive Business 2009-07-08 2013-01-31

History

Start date End date Type Value
2018-06-25 2020-05-13 Address 333 WESTCHESTER AVE, SUITE 52205, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2013-07-29 2018-06-25 Address WARREN GOTTLIEB, 333 WESTCHESER AVE STE 52205, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2011-01-25 2013-07-29 Address 45 KNOLLWOOD ROAD SUITE 201, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
2011-01-25 2013-07-29 Address C/O GOTTLIEB OSTRAGER LLP, 45 KNOLLWOOD ROAD SUITE 201, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2008-08-01 2011-01-25 Address 399 KNOLLWOOD ROAD STE 300, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200513000605 2020-05-13 CERTIFICATE OF AMENDMENT 2020-05-13
180625002014 2018-06-25 FIVE YEAR STATEMENT 2018-08-01
130729002062 2013-07-29 FIVE YEAR STATEMENT 2013-08-01
110125001013 2011-01-25 CERTIFICATE OF AMENDMENT 2011-01-25
090410000464 2009-04-10 CERTIFICATE OF PUBLICATION 2009-04-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1041885 RENEWAL INVOICED 2011-01-31 150 Debt Collection Agency Renewal Fee
968965 LICENSE INVOICED 2009-07-09 150 Debt Collection License Fee

USAspending Awards / Financial Assistance

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:
135290.00
Total Face Value Of Loan:
135290.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135290
Current Approval Amount:
135290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
136527.45

Court Cases

Court Case Summary

Filing Date:
2009-11-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
SCHONFELD
Party Role:
Plaintiff
Party Name:
GOTTLIEB OSTRAGER LLP
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State