Search icon

BRICK & PATEL LLP

Company Details

Name: BRICK & PATEL LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 18 Mar 2011 (14 years ago)
Entity Number: 4069434
ZIP code: 12207
County: Blank
Place of Formation: New York
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: 600 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
450996010
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2011-03-18 2014-12-23 Address 444 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2011-03-18 2011-08-25 Address 444 MADISON AVENUE 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220727001240 2022-07-27 FIVE YEAR STATEMENT 2021-01-30
190418000553 2019-04-18 CERTIFICATE OF AMENDMENT 2019-04-18
160120002015 2016-01-20 FIVE YEAR STATEMENT 2016-03-01
141223000212 2014-12-23 CERTIFICATE OF AMENDMENT 2014-12-23
110825000137 2011-08-25 CERTIFICATE OF AMENDMENT 2011-08-25

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:
271880.00
Total Face Value Of Loan:
271880.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State