Search icon

MOLO LAMKEN LLP

Company claim

Is this your business?

Get access!

Company Details

Name: MOLO LAMKEN LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 28 Jul 2009 (16 years ago)
Entity Number: 3838475
ZIP code: 10022
County: Blank
Place of Formation: New York
Address: 540 MADISON AVE, NY, NY, United States, 10022
Principal Address: 430 PARK AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 540 MADISON AVE, NY, NY, United States, 10022

Unique Entity ID

Unique Entity ID:
JV2XYCAJMVG4
CAGE Code:
8CCK8
UEI Expiration Date:
2026-06-24

Business Information

Activation Date:
2025-06-26
Initial Registration Date:
2019-06-24

Commercial and government entity program

CAGE number:
82H36
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2023-06-30

Contact Information

POC:
JUSTIN SHUR

Form 5500 Series

Employer Identification Number (EIN):
270739069
Plan Year:
2024
Number Of Participants:
115
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
47
Sponsors Telephone Number:

History

Start date End date Type Value
2015-03-18 2024-07-11 Address 540 MADISON AVE, NY, NY, 10022, USA (Type of address: Service of Process)
2010-10-08 2015-03-18 Address 39 BROADWAY, SUITE 520, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2009-09-25 2015-03-18 Address 350 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2009-07-28 2009-09-25 Address 44 WALL STREET 18TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2009-07-28 2010-10-08 Address 44 WALL STREET 18TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240711002771 2024-07-11 FIVE YEAR STATEMENT 2024-07-11
220302002791 2022-03-02 FIVE YEAR STATEMENT 2022-03-02
170628000597 2017-06-28 CERTIFICATE OF AMENDMENT 2017-06-28
150318002071 2015-03-18 FIVE YEAR STATEMENT 2014-07-01
RV-2140658 2015-01-21 REVOCATION OF REGISTRATION 2015-01-21

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
1412500.00
Total Face Value Of Loan:
1412500.00

Paycheck Protection Program

Jobs Reported:
55
Initial Approval Amount:
$1,412,500
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,412,500
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,428,469.1
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $1,412,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State