Search icon

ROTTENBERG LIPMAN RICH, P.C.

Company Details

Name: ROTTENBERG LIPMAN RICH, P.C.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1991 (34 years ago)
Entity Number: 1499751
ZIP code: 10169
County: New York
Place of Formation: New Jersey
Address: THE HELMSLEY BUILDING, 230 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10169

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROTTENBERG LIPMAN RICH, P.C. 401(K) PROFIT SHARING PLAN 2023 223080308 2024-05-08 ROTTENBERG LIPMAN RICH, P.C. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 2126613080
Plan sponsor’s address 230 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10169

Signature of

Role Plan administrator
Date 2024-05-08
Name of individual signing MARK ROTTENBERG
ROTTENBERG LIPMAN RICH, P.C. 401(K) PROFIT SHARING PLAN 2022 223080308 2023-03-27 ROTTENBERG LIPMAN RICH, P.C. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 2126613080
Plan sponsor’s address 230 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10169

Signature of

Role Plan administrator
Date 2023-03-27
Name of individual signing MARK ROTTENBERG
ROTTENBERG LIPMAN RICH, P.C. 401(K) PROFIT SHARING PLAN 2021 223080308 2022-03-29 ROTTENBERG LIPMAN RICH, P.C. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 2126613080
Plan sponsor’s address 230 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10169

Signature of

Role Plan administrator
Date 2022-03-29
Name of individual signing MARK ROTTENBERG
ROTTENBERG LIPMAN RICH, P.C. 401(K) PROFIT SHARING PLAN 2020 223080308 2021-04-14 ROTTENBERG LIPMAN RICH, P.C. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 2126613080
Plan sponsor’s address 230 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10169

Signature of

Role Plan administrator
Date 2021-04-14
Name of individual signing MARK ROTTENBERG
ROTTENBERG LIPMAN RICH, P.C. 401(K) PROFIT SHARING PLAN 2019 223080308 2020-03-17 ROTTENBERG LIPMAN RICH, P.C. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 2126613080
Plan sponsor’s address 230 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10169

Signature of

Role Plan administrator
Date 2020-03-17
Name of individual signing MARK ROTTENBERG
ROTTENBERG LIPMAN RICH, P.C. 401(K) PROFIT SHARING PLAN 2018 223080308 2019-05-23 ROTTENBERG LIPMAN RICH, P.C. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 2126613080
Plan sponsor’s address 230 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10169

Signature of

Role Plan administrator
Date 2019-05-23
Name of individual signing MARK ROTTENBERG
ROTTENBERG LIPMAN RICH, P.C. 401(K) PROFIT SHARING PLAN 2017 223080308 2018-02-20 ROTTENBERG LIPMAN RICH, P.C. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 2126613080
Plan sponsor’s address 230 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10169

Signature of

Role Plan administrator
Date 2018-02-20
Name of individual signing MARK ROTTENBERG
ROTTENBERG LIPMAN RICH, P.C. 401(K) PROFIT SHARING PLAN 2016 223080308 2017-02-10 ROTTENBERG LIPMAN RICH, P.C. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 2126613080
Plan sponsor’s address 230 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10169

Signature of

Role Plan administrator
Date 2017-02-10
Name of individual signing MARK ROTTENBERG
ROTTENBERG, LIPMAN, RICH, P.C. 401K PROFIT SHARING PLAN 2015 223080308 2016-09-14 ROTTENBERG, LIPMAN, RICH, P.C. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 2126613080
Plan sponsor’s address 369 LEXINGTON AVE FL 15, NEW YORK, NY, 100176506

Signature of

Role Plan administrator
Date 2016-09-14
Name of individual signing MARK ROTTENBERG
ROTTENBERG, LIPMAN, RICH, P.C. 401K PROFIT SHARING PLAN 2014 223080308 2015-06-30 ROTTENBERG, LIPMAN, RICH, P.C. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 2126613080
Plan sponsor’s address 369 LEXINGTON AVE FL 15, NEW YORK, NY, 100176506

Plan administrator’s name and address

Administrator’s EIN 223080308
Plan administrator’s name ROTTENBERG, LIPMAN, RICH, P.C.
Plan administrator’s address 369 LEXINGTON AVE FL 15, NEW YORK, NY, 100176506
Administrator’s telephone number 2126613080

Signature of

Role Plan administrator
Date 2015-06-30
Name of individual signing MARK ROTTENBERG

DOS Process Agent

Name Role Address
ROTTENBERG LIPMAN RICH, P.C. DOS Process Agent THE HELMSLEY BUILDING, 230 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10169

Chief Executive Officer

Name Role Address
MARK M. ROTTENBERG Chief Executive Officer THE HELMSLEY BUILDING, 230 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10169

History

Start date End date Type Value
2025-01-02 2025-01-02 Address THE HELMSLEY BUILDING, 230 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2017-02-28 2025-01-02 Address THE HELMSLEY BUILDING, 230 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2017-02-28 2025-01-02 Address THE HELMSLEY BUILDING, 230 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2011-01-28 2017-02-28 Address 369 LEXINGTON AVE / 16TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2011-01-28 2017-02-28 Address 369 LEXINGTON AVE / 16TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2011-01-28 2017-02-28 Address 369 LEXINGTON AVE, 16TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-03-09 2011-01-28 Address 369 LEXINGTON AVE / 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2005-03-09 2011-01-28 Address 369 LEXINGTON AVE / 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2005-03-09 2011-01-28 Address 369 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-01-02 2004-05-19 Name ANDERSON ROTTENBERG & OCHS, P.C.

Filings

Filing Number Date Filed Type Effective Date
250102006108 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230103000915 2023-01-03 BIENNIAL STATEMENT 2023-01-01
221121002312 2022-11-21 BIENNIAL STATEMENT 2021-01-01
190104060434 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170228006152 2017-02-28 BIENNIAL STATEMENT 2017-01-01
150205006767 2015-02-05 BIENNIAL STATEMENT 2015-01-01
130114006577 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110128003030 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090115003368 2009-01-15 BIENNIAL STATEMENT 2009-01-01
070129002568 2007-01-29 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3654947204 2020-04-27 0202 PPP 230 Park Avenue 18th Floor, NEW YORK, NY, 10169
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 363200
Loan Approval Amount (current) 363200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
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, 10169-0001
Project Congressional District NY-12
Number of Employees 15
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 367225.47
Forgiveness Paid Date 2021-06-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State