Search icon

BLEICHMAR FONTI & AULD LLP

Headquarter

Company Details

Name: BLEICHMAR FONTI & AULD LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 15 Jul 2014 (11 years ago)
Entity Number: 4606292
ZIP code: 10022
County: Blank
Place of Formation: New York
Address: 300 Park Avenue, Suite 1301, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
BLEICHMAR FONTI & AULD LLP DOS Process Agent 300 Park Avenue, Suite 1301, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
1322388
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
471369559
Plan Year:
2023
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-13 2024-07-01 Address 300 park avenue, suite 1301, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2024-05-08 2024-06-13 Address 7 TIMES SQUARE, 27TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2019-05-15 2024-05-08 Address 7 TIMES SQUARE, 27TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2014-07-15 2019-05-15 Address 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701039611 2024-07-01 FIVE YEAR STATEMENT 2024-07-01
240613003620 2024-05-29 CERTIFICATE OF CHANGE BY AGENT 2024-05-29
240508004004 2024-04-30 CERTIFICATE OF AMENDMENT 2024-04-30
190515002014 2019-05-15 FIVE YEAR STATEMENT 2019-07-01
151229000174 2015-12-29 CERTIFICATE OF AMENDMENT 2015-12-29

USAspending Awards / Financial Assistance

Date:
2022-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
-500000.00
Total Face Value Of Loan:
0.00
Date:
2021-03-12
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:
923000.00
Total Face Value Of Loan:
923000.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
680500.00
Total Face Value Of Loan:
680500.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
923000
Current Approval Amount:
923000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
932050.53
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
680500
Current Approval Amount:
680500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
684842.34

Date of last update: 25 Mar 2025

Sources: New York Secretary of State