Search icon

BRYANT RABBINO LLP

Headquarter

Company Details

Name: BRYANT RABBINO LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 12 Jul 2012 (13 years ago)
Entity Number: 4270232
ZIP code: 10017
County: Blank
Place of Formation: New York
Activity Description: Bryant Rabbino is a transactional law firm with the following practice areas: General Corporate, Capital Markets and Finance, Mergers and Acquisitions, Joint Venture, Real Estate, ERISA, Intellectual Property, and M/WBE Programs.
Address: 220 east 42nd street,, suite 3101, NEW YORK, NY, United States, 10017
Principal Address: 650 FIFTH AVENUE, SUITE 3300, NEW YORK, NY, United States, 10019

Contact Details

Website http://www.bryantrabbino.com

Phone +1 212-967-1800

Links between entities

Type Company Name Company Number State
Headquarter of BRYANT RABBINO LLP, CONNECTICUT 2475935 CONNECTICUT

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 220 east 42nd street,, suite 3101, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2018-10-30 2022-05-06 Address 650 FIFTH AVENUE, SUITE 3300, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-07-11 2018-10-30 Address 1180 AVENUE OF THE AMRICAS, SUITE 610, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-07-12 2013-07-11 Address 220 E. 42ND STREET STE 3302, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2012-07-12 2013-07-11 Address 220 E. 42ND STREET STE 3302, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220506000765 2022-05-05 CERTIFICATE OF AMENDMENT 2022-05-05
181030000533 2018-10-30 CERTIFICATE OF AMENDMENT 2018-10-30
170517002026 2017-05-17 FIVE YEAR STATEMENT 2017-07-01
130711001487 2013-07-11 CERTIFICATE OF AMENDMENT 2013-07-11
121206000076 2012-12-06 CERTIFICATE OF PUBLICATION 2012-12-06
120712000844 2012-07-12 NOTICE OF REGISTRATION 2012-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5061807702 2020-05-01 0202 PPP 650 5TH AVE STE 3300, NEW YORK, NY, 10019-6108
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70202
Loan Approval Amount (current) 70202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10019-6108
Project Congressional District NY-12
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71059.81
Forgiveness Paid Date 2021-07-22

Date of last update: 14 Apr 2025

Sources: New York Secretary of State