Search icon

MILBERG PHILLIPS GROSSMAN LLP

Headquarter

Company Details

Name: MILBERG PHILLIPS GROSSMAN LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 14 Sep 2017 (8 years ago)
Date of dissolution: 13 Dec 2021
Entity Number: 5202259
ZIP code: 10119
County: Blank
Place of Formation: New York
Address: ONE PENNSYLVANIA PLAZA, 50TH FLOOR, NEW YORK, NY, United States, 10119
Principal Address: 100 GARDEN CITY PLAZA, SUITE 500, GARDEN CITY, United States, 11530

Links between entities

Type Company Name Company Number State
Headquarter of MILBERG PHILLIPS GROSSMAN LLP, MISSISSIPPI 1242889 MISSISSIPPI
Headquarter of MILBERG PHILLIPS GROSSMAN LLP, CONNECTICUT 1366626 CONNECTICUT

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent ONE PENNSYLVANIA PLAZA, 50TH FLOOR, NEW YORK, NY, United States, 10119

History

Start date End date Type Value
2017-09-14 2019-06-12 Address ONE PENNSYLVANIA PLAZA, 50TH FLOOR, NEW YORK, NY, 10119, USA (Type of address: Principal Executive Office)
2017-09-14 2021-12-13 Address ONE PENNSYLVANIA PLAZA, 50TH FLOOR, NEW YORK, NY, 10119, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211213001736 2021-12-13 NOTICE OF WITHDRAWAL 2021-12-13
201230000656 2020-12-30 CERTIFICATE OF AMENDMENT 2020-12-30
190612000357 2019-06-12 CERTIFICATE OF AMENDMENT 2019-06-12
180122000576 2018-01-22 CERTIFICATE OF PUBLICATION 2018-01-22
180111000416 2018-01-11 CERTIFICATE OF PUBLICATION 2018-01-11
170914000518 2017-09-14 NOTICE OF REGISTRATION 2017-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8216267705 2020-05-01 0202 PPP 1 PENN PLZ, NEW YORK, NY, 10119
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 505000
Loan Approval Amount (current) 505000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10119-0001
Project Congressional District NY-12
Number of Employees 30
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 511957.78
Forgiveness Paid Date 2021-09-14
1293148506 2021-02-18 0235 PPS 100 GARDEN PLZ 500, GARDEN CITY, NY, 11530
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 349467
Loan Approval Amount (current) 349467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530
Project Congressional District NY-04
Number of Employees 18
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 351437.61
Forgiveness Paid Date 2021-09-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State