Search icon

SIVE, PAGET & RIESEL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SIVE, PAGET & RIESEL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Feb 1981 (44 years ago)
Entity Number: 678073
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 560 LEXINGTON AVENUE, 15th Floor, NEW YORK, NY, United States, 10022
Principal Address: 560 Lexington Avenue, 15th Floor, New York, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIVE, PAGET & RIESEL, P.C. DOS Process Agent 560 LEXINGTON AVENUE, 15th Floor, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DANIEL RIESEL Chief Executive Officer 560 LEXINGTON AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133061799
Plan Year:
2023
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
57
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-10 2025-04-10 Address 560 LEXINGTON AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-03-21 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-21 2025-04-10 Address 560 LEXINGTON AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-03-21 2025-04-10 Address 560 LEXINGTON AVENUE, 15th Floor, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2017-10-19 2023-03-21 Address 560 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250410000697 2025-04-10 BIENNIAL STATEMENT 2025-04-10
230321000433 2023-03-21 BIENNIAL STATEMENT 2023-02-01
171019000467 2017-10-19 CERTIFICATE OF CHANGE 2017-10-19
B147300-3 1984-10-01 CERTIFICATE OF AMENDMENT 1984-10-01
A737305-13 1981-02-09 CERTIFICATE OF INCORPORATION 1981-02-09

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
880996.00
Total Face Value Of Loan:
880996.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
880996
Current Approval Amount:
880996
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
890168.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State