Search icon

SACKS PRESS & LACHER, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SACKS PRESS & LACHER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Mar 1981 (44 years ago)
Entity Number: 684889
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 600 THIRD AVE., RM 1801, NEW YORK, NY, United States, 10016
Principal Address: 600 THIRD AVE, RM 1801, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY W PRESS Chief Executive Officer 600 THIRD AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 THIRD AVE., RM 1801, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
133050313
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
1999-03-30 2011-10-28 Address 630 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-02-18 2019-12-13 Address 630 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1997-02-18 2019-12-13 Address 630 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1997-01-10 1999-03-30 Address 630 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-01-10 2003-12-17 Name SIEGEL, SACKS, PRESS & LACHER, P.C.

Filings

Filing Number Date Filed Type Effective Date
191213002038 2019-12-13 BIENNIAL STATEMENT 2019-03-01
111028000628 2011-10-28 CERTIFICATE OF CHANGE 2011-10-28
031217000028 2003-12-17 CERTIFICATE OF AMENDMENT 2003-12-17
030310002451 2003-03-10 BIENNIAL STATEMENT 2003-03-01
010403002688 2001-04-03 BIENNIAL STATEMENT 2001-03-01

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
316900
Current Approval Amount:
316900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
319255.1
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
339977
Current Approval Amount:
339977
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
342475.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State