Search icon

KRAUSS SHAKNES TALLENTIRE & MESSERI LLP

Headquarter

Company Details

Name: KRAUSS SHAKNES TALLENTIRE & MESSERI LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 03 Oct 2019 (6 years ago)
Entity Number: 5632145
ZIP code: 11570
County: Blank
Place of Formation: New York
Address: 33 WRIGH ROAD, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 33 WRIGHT ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Links between entities

Type Company Name Company Number State
Headquarter of KRAUSS SHAKNES TALLENTIRE & MESSERI LLP, CONNECTICUT 1325586 CONNECTICUT

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 33 WRIGH ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Filings

Filing Number Date Filed Type Effective Date
200224000286 2020-02-24 CERTIFICATE OF PUBLICATION 2020-02-24
191003000185 2019-10-03 NOTICE OF REGISTRATION 2019-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2967557310 2020-04-29 0202 PPP 350 FIFTH AVE, NEW YORK, NY, 10118
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84158
Loan Approval Amount (current) 84158
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10118-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84625.96
Forgiveness Paid Date 2021-02-12

Date of last update: 23 Mar 2025

Sources: New York Secretary of State