Search icon

NEWMAN & NEWMAN, P.C.

Company Details

Name: NEWMAN & NEWMAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Jul 1993 (32 years ago)
Entity Number: 1739656
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 460 PARK AVE, NEW YORK, NY, United States, 10022

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
NEWMAN & NEWMAN, P.C. PROFIT SHARING PLAN 2023 133722624 2024-07-23 NEWMAN & NEWMAN, P.C. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 2123719400
Plan sponsor’s address 70 E. 55TH STREET, 19TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing JAY M NEWMAN
Role Employer/plan sponsor
Date 2024-07-23
Name of individual signing JAY M NEWMAN
NEWMAN & NEWMAN, P.C. PROFIT SHARING PLAN 2016 133722624 2017-07-10 NEWMAN & NEWMAN, P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 2123719400
Plan sponsor’s address 460 PARK AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-07-10
Name of individual signing JAY M. NEWMAN
Role Employer/plan sponsor
Date 2017-07-10
Name of individual signing JAY M. NEWMAN
NEWMAN & NEWMAN, P.C. PROFIT SHARING PLAN 2015 133722624 2016-07-26 NEWMAN & NEWMAN, P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 2123719400
Plan sponsor’s address 460 PARK AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing JAY M. NEWMAN
Role Employer/plan sponsor
Date 2016-07-26
Name of individual signing JAY M. NEWMAN
NEWMAN & NEWMAN, P.C. PROFIT SHARING PLAN 2014 133722624 2015-05-04 NEWMAN & NEWMAN, P.C. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 2123719400
Plan sponsor’s address 460 PARK AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-05-04
Name of individual signing JAY M. NEWMAN
NEWMAN & NEWMAN, P.C. PROFIT SHARING PLAN 2013 133722624 2014-07-28 NEWMAN & NEWMAN, P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 2123719400
Plan sponsor’s address 460 PARK AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2014-06-10
Name of individual signing JAY M. NEWMAN
NEWMAN & NEWMAN, P.C. PROFIT SHARING PLAN 2012 133722624 2013-07-25 NEWMAN & NEWMAN, P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 2123719400
Plan sponsor’s address 460 PARK AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2013-07-25
Name of individual signing JAY M. NEWMAN
Role Employer/plan sponsor
Date 2013-07-25
Name of individual signing JAY M. NEWMAN
NEWMAN & NEWMAN, P.C. PROFIT SHARING PLAN 2011 133722624 2012-11-27 NEWMAN & NEWMAN, P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 2123719400
Plan sponsor’s address 460 PARK AVENUE, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133722624
Plan administrator’s name NEWMAN & NEWMAN, P.C.
Plan administrator’s address 460 PARK AVENUE, NEW YORK, NY, 10022
Administrator’s telephone number 2123719400

Signature of

Role Plan administrator
Date 2012-11-27
Name of individual signing JAY M. NEWMAN
Role Employer/plan sponsor
Date 2012-11-27
Name of individual signing JAY M. NEWMAN
NEWMAN & NEWMAN, P.C. PROFIT SHARING PLAN 2011 133722624 2012-05-01 NEWMAN & NEWMAN, P.C. 7
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 2123719400
Plan sponsor’s address 460 PARK AVENUE, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133722624
Plan administrator’s name NEWMAN & NEWMAN, P.C.
Plan administrator’s address 460 PARK AVENUE, NEW YORK, NY, 10022
Administrator’s telephone number 2123719400

Signature of

Role Plan administrator
Date 2012-05-01
Name of individual signing JAY M. NEWMAN
Role Employer/plan sponsor
Date 2012-05-01
Name of individual signing JAY M. NEWMAN
NEWMAN & NEWMAN, P.C. PROFIT SHARING PLAN 2010 133722624 2011-05-10 NEWMAN & NEWMAN, P.C. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 2123719400
Plan sponsor’s address 460 PARK AVENUE, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133722624
Plan administrator’s name NEWMAN & NEWMAN, P.C.
Plan administrator’s address 460 PARK AVENUE, NEW YORK, NY, 10022
Administrator’s telephone number 2123719400

Signature of

Role Plan administrator
Date 2011-05-10
Name of individual signing JAY M. NEWMAN
Role Employer/plan sponsor
Date 2011-05-10
Name of individual signing JAY M. NEWMAN
NEWMAN & NEWMAN, P.C. PROFIT SHARING PLAN 2009 133722624 2010-09-21 NEWMAN & NEWMAN, P.C. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 2123719400
Plan sponsor’s address 460 PARK AVENUE, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133722624
Plan administrator’s name NEWMAN & NEWMAN, P.C.
Plan administrator’s address 460 PARK AVENUE, NEW YORK, NY, 10022
Administrator’s telephone number 2123719400

Signature of

Role Plan administrator
Date 2010-09-21
Name of individual signing JAY M. NEWMAN
Role Employer/plan sponsor
Date 2010-09-21
Name of individual signing JAY M. NEWMAN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 460 PARK AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JAY M NEWMAN ESQ Chief Executive Officer 460 PARK AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1997-07-29 2005-09-16 Address 35 E 85TH ST., NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1996-01-24 2005-09-16 Address 35 E 85TH ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1996-01-24 2005-09-16 Address 110 E 59TH ST., NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1996-01-24 1997-07-29 Address 35 E 85TH ST., NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1993-07-06 1996-01-24 Address 35 EAST 85TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130716002186 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110720002814 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090901002217 2009-09-01 BIENNIAL STATEMENT 2009-07-01
070712002956 2007-07-12 BIENNIAL STATEMENT 2007-07-01
050916002721 2005-09-16 BIENNIAL STATEMENT 2005-07-01
030801002304 2003-08-01 BIENNIAL STATEMENT 2003-07-01
010726002184 2001-07-26 BIENNIAL STATEMENT 2001-07-01
990714002167 1999-07-14 BIENNIAL STATEMENT 1999-07-01
970729002190 1997-07-29 BIENNIAL STATEMENT 1997-07-01
960124002261 1996-01-24 BIENNIAL STATEMENT 1995-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1838048501 2021-02-19 0202 PPS 460 Park Ave Fl 21, New York, NY, 10022-1906
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73287
Loan Approval Amount (current) 73287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10022-1906
Project Congressional District NY-12
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73666.49
Forgiveness Paid Date 2021-08-31
1556767206 2020-04-15 0202 PPP 460 Park Avenue 21st Floor, New York, NY, 10022
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73400
Loan Approval Amount (current) 73400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10022-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74061.61
Forgiveness Paid Date 2021-03-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State