Search icon

HERBERT SMITH FREEHILLS NEW YORK LLP

Company claim

Is this your business?

Get access!

Company Details

Name: HERBERT SMITH FREEHILLS NEW YORK LLP
Jurisdiction: New York
Legal type: NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 23 Jul 2012 (13 years ago)
Entity Number: 4274142
ZIP code: 10166
County: Blank
Place of Formation: United Kingdom
Address: 200 Park Avenue, 16th Floor, NEW YORK, NY, United States, 10166
Principal Address: EXCHANGE HOUSE PRIMROSE ST, LONDON, United Kingdom

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 200 Park Avenue, 16th Floor, NEW YORK, NY, United States, 10166

Form 5500 Series

Employer Identification Number (EIN):
981062435
Plan Year:
2023
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
104
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-06 2025-06-03 Address 200 Park Avenue, 16th Floor, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
2013-03-14 2025-01-06 Address 450 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-11-26 2025-06-03 Name HERBERT SMITH FREEHILLS NEW YORK LLP
2012-07-23 2013-02-21 Address 1745 BROADWAY, NEW YORK, NY, 10019, 4368, USA (Type of address: Principal Executive Office)
2012-07-23 2013-03-14 Address 1745 BROADWAY, NEW YORK, NY, 10019, 4368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250603005311 2025-06-02 CERTIFICATE OF AMENDMENT 2025-06-02
250106005151 2025-01-06 FIVE YEAR STATEMENT 2025-01-06
170711002049 2017-07-11 FIVE YEAR STATEMENT 2017-07-01
130314000460 2013-03-14 CERTIFICATE OF AMENDMENT 2013-03-14
130221000950 2013-02-21 CERTIFICATE OF AMENDMENT 2013-02-21

USAspending Awards / Financial Assistance

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:
1793745.00
Total Face Value Of Loan:
1793745.00

Paycheck Protection Program

Jobs Reported:
98
Initial Approval Amount:
$1,793,745
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,793,745
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,809,765.85
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $1,793,745

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State