Search icon

THE LAW OFFICES OF SPAR & BERNSTEIN, P.C.

Company Details

Name: THE LAW OFFICES OF SPAR & BERNSTEIN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jul 1991 (34 years ago)
Entity Number: 1559744
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 225 BROADWAY / 5TH FL, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAW OFFICES OF SPAR & BERNSTEIN 401(K) PROFIT SHARING PLAN AND TRUST 2023 133622170 2024-07-29 LAW OFFICES OF SPAR & BERNSTEIN, P.C. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2122273636
Plan sponsor’s address 225 BROADWAY 5TH FLOOR, NEW YORK, NY, 100073903

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing LENNIE STRAT
LAW OFFICES OF SPAR & BERNSTEIN 401(K) PROFIT SHARING PLAN AND TRUST 2022 133622170 2023-07-24 LAW OFFICES OF SPAR & BERNSTEIN, P.C 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2122273636
Plan sponsor’s address 225 BROADWAY 5TH FLOOR SUITE 512, NEW YORK, NY, 100073903

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing LAW OFFICES OF SPAR BERNSTEI
LAW OFFICES OF SPAR & BERNSTEIN 401(K) PROFIT SHARING PLAN AND TRUST 2021 133622170 2022-09-19 LAW OFFICES OF SPAR & BERNSTEIN, P.C. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2122273636
Plan sponsor’s address 225 BROADWAY 5TH FLOOR SUITE 512, NEW YORK, NY, 100073903

Signature of

Role Plan administrator
Date 2022-09-19
Name of individual signing LAW OFFICES OF SPAR BERNSTEI
LAW OFFICES OF SPAR & BERNSTEIN 401(K) PROFIT SHARING PLAN AND TRUST 2020 133622170 2021-07-16 LAW OFFICES OF SPAR & BERNSTEIN, P.C. 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2122273636
Plan sponsor’s address 225 BROADWAY 5TH FLOOR SUITE 512, NEW YORK, NY, 100073903

Signature of

Role Plan administrator
Date 2021-07-16
Name of individual signing LAW OFFICES OF SPAR BERNSTEI
LAW OFFICES OF SPAR & BERNSTEIN 401(K) PROFIT SHARING PLAN AND TRUST 2019 133622170 2020-07-17 LAW OFFICES OF SPAR & BERNSTEIN, P.C. 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2122273636
Plan sponsor’s address 225 BROADWAY 5TH FLOOR SUITE 512, NEW YORK, NY, 100073903

Signature of

Role Plan administrator
Date 2020-07-17
Name of individual signing LAW OFFICES OF SPAR BERNSTEI
LAW OFFICES OF SPAR & BERNSTEIN 401(K) PROFIT SHARING PLAN AND TRUST 2018 133622170 2019-06-13 LAW OFFICES OF SPAR & BERNSTEIN, P.C. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2122273636
Plan sponsor’s address 225 BROADWAY 5TH FLOOR SUITE 512, NEW YORK, NY, 100073903

Signature of

Role Plan administrator
Date 2019-06-13
Name of individual signing LAW OFFICES OF SPAR BERNSTEI
LAW OFFICES OF SPAR & BERNSTEIN 401(K) PROFIT SHARING PLAN AND TRUST 2017 133622170 2018-06-26 LAW OFFICES OF SPAR & BERNSTEIN, P.C. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2122273636
Plan sponsor’s address 225 BROADWAY 5TH FLOOR SUITE 512, NEW YORK, NY, 100073903

Signature of

Role Plan administrator
Date 2018-06-26
Name of individual signing LAW OFFICES OF SPAR BERNSTEI
LAW OFFICES OF SPAR & BERNSTEIN 401(K) PROFIT SHARING PLAN AND TRUST 2016 133622170 2017-07-10 LAW OFFICES OF SPAR & BERNSTEIN, P.C. 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2122273636
Plan sponsor’s address 225 BROADWAY 5TH FLOOR SUITE 512, NEW YORK, NY, 100073903

Signature of

Role Plan administrator
Date 2017-07-10
Name of individual signing LAW OFFICES OF SPAR BERNSTEI
LAW OFFICES OF SPAR & BERNSTEIN 401(K) PROFIT SHARING PLAN AND TRUST 2015 133622170 2016-07-11 LAW OFFICES OF SPAR & BERNSTEIN, P.C. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2122273636
Plan sponsor’s address 225 BROADWAY 5TH FLOOR SUITE 512, NEW YORK, NY, 100073903

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing LAW OFFICES OF SPAR BERNSTEI
LAW OFFICES OF SPAR & BERNSTEIN 401(K) PROFIT SHARING PLAN AND TRUST 2014 133622170 2015-07-06 LAW OFFICES OF SPAR & BERNSTEIN, P.C. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2122273636
Plan sponsor’s address 225 BROADWAY 5TH FLOOR SUITE 512, NEW YORK, NY, 100073903

Signature of

Role Plan administrator
Date 2015-07-06
Name of individual signing LAW OFFICES OF SPAR BERNSTEI

Chief Executive Officer

Name Role Address
BRADFORD H BERSTEIN Chief Executive Officer 225 BROADWAY / 5TH FL, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 BROADWAY / 5TH FL, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2009-07-14 2012-07-26 Address 225 BROADWAY, 5TH FLR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2009-07-14 2012-07-26 Address 225 BROADWAY, 5TH FLR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2009-07-14 2012-07-26 Address 225 BROADWAY, 5TH FLR, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2007-08-16 2009-07-14 Address 225 BROADWAY / SUITE 512, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2007-08-16 2009-07-14 Address 200 BROADWAY / SUITE 512, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2007-08-16 2009-07-14 Address 225 BROADWAY / SUITE 512, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2003-06-30 2007-08-16 Address 225 BROADWAY, STE 512, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2003-06-30 2007-08-16 Address 200 BROADWAY, STE 512, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2001-07-26 2007-08-16 Address 225 BROADWAY, STE 512, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2001-07-26 2003-06-30 Address 225 BROADWAY, STE 512, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170710006709 2017-07-10 BIENNIAL STATEMENT 2017-07-01
130726006045 2013-07-26 BIENNIAL STATEMENT 2013-07-01
120726002339 2012-07-26 BIENNIAL STATEMENT 2011-07-01
090714002155 2009-07-14 BIENNIAL STATEMENT 2009-07-01
070816002393 2007-08-16 BIENNIAL STATEMENT 2007-07-01
051018002520 2005-10-18 BIENNIAL STATEMENT 2005-07-01
030630002715 2003-06-30 BIENNIAL STATEMENT 2003-07-01
010726002301 2001-07-26 BIENNIAL STATEMENT 2001-07-01
990723002109 1999-07-23 BIENNIAL STATEMENT 1999-07-01
970710002059 1997-07-10 BIENNIAL STATEMENT 1997-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9105707000 2020-04-09 0202 PPP 225 Broadway,5th floor, New York, NY, 10007
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1199800
Loan Approval Amount (current) 1199800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10007-0001
Project Congressional District NY-10
Number of Employees 66
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1211469.29
Forgiveness Paid Date 2021-04-22
4535278409 2021-02-06 0202 PPS 225 Broadway Fl 5, New York, NY, 10007-3903
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1065205
Loan Approval Amount (current) 1065205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10007-3903
Project Congressional District NY-10
Number of Employees 66
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1071304.39
Forgiveness Paid Date 2021-09-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State