Search icon

ARONSON MAYEFSKY & SLOAN, LLP

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ARONSON MAYEFSKY & SLOAN, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 30 Jul 2010 (15 years ago)
Entity Number: 3979518
ZIP code: 10005
County: Blank
Place of Formation: New York
Address: 28 LIBERTY ST, NEW YORK, NY, United States, 10005
Principal Address: 12 EAST 49TH STREET, 32ND FLOOR, NEW YORK, NY, United States, 10017

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
1163287
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
273160090
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
47
Sponsors Telephone Number:

History

Start date End date Type Value
2010-07-30 2019-01-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-07-30 2019-01-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200609002002 2020-06-09 FIVE YEAR STATEMENT 2020-07-01
190131000737 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
190131001159 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
150922002009 2015-09-22 FIVE YEAR STATEMENT 2015-07-01
100730000702 2010-07-30 NOTICE OF REGISTRATION 2010-07-30

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
714645.00
Total Face Value Of Loan:
777145.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
714645
Current Approval Amount:
777145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
782787.29

Court Cases

Court Case Summary

Filing Date:
2016-09-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ZAPPIN
Party Role:
Plaintiff
Party Name:
ARONSON MAYEFSKY & SLOAN, LLP
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State