Search icon

HUNTER TAUBMAN NY LLP

Company Details

Name: HUNTER TAUBMAN NY LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 16 Mar 2011 (14 years ago)
Entity Number: 4068570
ZIP code: 10022
County: Blank
Place of Formation: New York
Address: 950 Third Avenue, 19th Floor, New York, NY, United States, 10022

DOS Process Agent

Name Role Address
HUNTER TAUBMAN FISCHER& LI LLC DOS Process Agent 950 Third Avenue, 19th Floor, New York, NY, United States, 10022

Agent

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

Form 5500 Series

Employer Identification Number (EIN):
451967021
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2019-01-31 2023-10-03 Address 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-31 2023-10-03 Address 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-03-16 2013-05-07 Address 17 STAE STREET, SUITE 2000, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2011-03-16 2019-01-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-03-16 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
231003002613 2023-10-03 FIVE YEAR STATEMENT 2021-01-30
190131000619 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
190131001101 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
160202002009 2016-02-02 FIVE YEAR STATEMENT 2016-03-01
150707000820 2015-07-07 CERTIFICATE OF AMENDMENT 2015-07-07

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
343333.00
Total Face Value Of Loan:
343333.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
343333
Current Approval Amount:
343333
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
347424.78

Date of last update: 27 Mar 2025

Sources: New York Secretary of State