Search icon

KVLSM LLP

Company Details

Name: KVLSM LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 16 Nov 2009 (16 years ago)
Entity Number: 3878783
ZIP code: 11797
County: Blank
Place of Formation: New York
Address: 415 CROSSWAYS PARK DRIVE, SUITE C, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 415 CROSSWAYS PARK DRIVE, SUITE C, WOODBURY, NY, United States, 11797

Form 5500 Series

Employer Identification Number (EIN):
271329764
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2017-10-19 2018-06-18 Name KATZ VIOLA LEBENHART & MAURO, LLP
2014-09-25 2017-12-28 Address 350 JERICHO TPKE, STE 1, JERICHO, NY, 11753, 1317, USA (Type of address: Service of Process)
2012-01-10 2017-10-19 Name SANDERS THALER VIOLA & KATZ, LLP
2009-11-16 2012-01-10 Name SANDERS THALER & ASSOCIATES LLP
2009-11-16 2014-09-25 Address 350 JERICHO TPKE. SUITE 1, JERICHO, NY, 11753, 1317, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190916002010 2019-09-16 FIVE YEAR STATEMENT 2019-11-01
180618000390 2018-06-18 CERTIFICATE OF AMENDMENT 2018-06-18
171228000515 2017-12-28 CERTIFICATE OF AMENDMENT 2017-12-28
171019000401 2017-10-19 CERTIFICATE OF AMENDMENT 2017-10-19
140925002056 2014-09-25 FIVE YEAR STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
452100.00
Total Face Value Of Loan:
452100.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
452100
Current Approval Amount:
452100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
457211.24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State