Search icon

ITKOWITZ PLLC

Company Details

Name: ITKOWITZ PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Apr 2011 (14 years ago)
Entity Number: 4075891
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 41 FLATBUSH AVENUE, FIRST FLOOR, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 41 FLATBUSH AVENUE, FIRST FLOOR, BROOKLYN, NY, United States, 11217

Form 5500 Series

Employer Identification Number (EIN):
455500574
Plan Year:
2023
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
50
Sponsors Telephone Number:

History

Start date End date Type Value
2014-10-29 2021-04-27 Address ATTN: JAY B. ITKOWITZ, 26 BROADWAY, 21ST FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2012-08-02 2014-10-29 Address 305 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2012-02-28 2012-08-02 Address 7 RAILROAD AVENUE, CHATHAM, NY, 12037, USA (Type of address: Service of Process)
2011-04-01 2012-02-28 Address 305 BROADWAY, 7TH FLOOR, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210427000186 2021-04-27 CERTIFICATE OF CHANGE 2021-04-27
150406006347 2015-04-06 BIENNIAL STATEMENT 2015-04-01
141029000642 2014-10-29 CERTIFICATE OF CHANGE 2014-10-29
130419006249 2013-04-19 BIENNIAL STATEMENT 2013-04-01
121026001110 2012-10-26 CERTIFICATE OF AMENDMENT 2012-10-26

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
84596.00
Total Face Value Of Loan:
84596.00
Date:
2020-05-12
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:
500000.00
Date:
2020-04-30
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:
146420.00
Total Face Value Of Loan:
146420.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84596
Current Approval Amount:
84596
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85124.44
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146420
Current Approval Amount:
146420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
147932.34

Date of last update: 27 Mar 2025

Sources: New York Secretary of State