Search icon

RICHARD S. MEZAN, P.C.

Company Details

Name: RICHARD S. MEZAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Apr 1994 (31 years ago)
Entity Number: 1816588
ZIP code: 10022
County: Westchester
Place of Formation: New York
Address: 488 MADISON AVE, 16TH FL, 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
MEZAN, STOLZBERG & SCHWARTZMAN, P.C. PROFIT SHARING PLAN 2016 133767306 2017-04-20 RICHARD S. MEZAN, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541110
Sponsor’s telephone number 2128364970
Plan sponsor’s address 260 MADISON AVENUE, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133767306
Plan administrator’s name RICHARD S. MEZAN, P.C.
Plan administrator’s address 260 MADISON AVENUE, NEW YORK, NY, 10022
Administrator’s telephone number 2128364970

Signature of

Role Plan administrator
Date 2017-04-20
Name of individual signing RICHARD S. MEZAN
MEZAN, STOLZBERG & SCHWARTZMAN P C. PROFIT SHARING PLAN 2016 133767306 2017-06-15 RICHARD S. MEZAN, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541110
Sponsor’s telephone number 2128364970
Plan sponsor’s address 260 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-06-15
Name of individual signing RICHARD S. MEZAN
MEZAN, STOLZBERG & SCHWARTZMAN, P.C. PROFIT SHARING PLAN 2015 133767306 2016-09-15 RICHARD S. MEZAN, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541110
Sponsor’s telephone number 2128364970
Plan sponsor’s address 260 MADISON AVENUE, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133767306
Plan administrator’s name RICHARD S. MEZAN, P.C.
Plan administrator’s address 260 MADISON AVENUE, NEW YORK, NY, 10022
Administrator’s telephone number 2128364970

Signature of

Role Plan administrator
Date 2016-09-15
Name of individual signing RICHARD S. MEZAN
MEZAN, STOLZBERG & SCHWARTZMAN, P.C. PROFIT SHARING PLAN 2014 133767306 2015-09-22 RICHARD S. MEZAN, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541110
Sponsor’s telephone number 2128364970
Plan sponsor’s address 260 MADISON AVENUE, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133767306
Plan administrator’s name RICHARD S. MEZAN, P.C.
Plan administrator’s address 260 MADISON AVENUE, NEW YORK, NY, 10022
Administrator’s telephone number 2128364970

Signature of

Role Plan administrator
Date 2015-09-22
Name of individual signing RICHARD S. MEZAN
MEZAN, STOLZBERG & SCHWARTZMAN, P.C. PROFIT SHARING PLAN 2013 133767306 2014-09-30 RICHARD S. MEZAN, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541110
Sponsor’s telephone number 2128364970
Plan sponsor’s address 260 MADISON AVENUE, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133767306
Plan administrator’s name RICHARD S. MEZAN, P.C.
Plan administrator’s address 260 MADISON AVENUE, NEW YORK, NY, 10022
Administrator’s telephone number 2128364970

Signature of

Role Plan administrator
Date 2014-09-30
Name of individual signing RICHARD S. MEZAN
MEZAN, STOLZBERG & SCHWARTZMAN, P.C. PROFIT SHARING PLAN 2012 133767306 2013-10-04 RICHARD S. MEZAN, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541110
Sponsor’s telephone number 2128364970
Plan sponsor’s address 260 MADISON AVENUE, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133767306
Plan administrator’s name RICHARD S. MEZAN, P.C.
Plan administrator’s address 260 MADISON AVENUE, NEW YORK, NY, 10022
Administrator’s telephone number 2128364970

Signature of

Role Plan administrator
Date 2013-10-04
Name of individual signing RICHARD S. MEZAN
MEZAN, STOLZBERG & SCHWARTZMAN, P.C. PROFIT SHARING PLAN 2011 133767306 2012-10-01 RICHARD S. MEZAN, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541110
Sponsor’s telephone number 2123717771
Plan sponsor’s address 488 MADISON AVENUE, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133767306
Plan administrator’s name RICHARD S. MEZAN, P.C.
Plan administrator’s address 488 MADISON AVENUE, NEW YORK, NY, 10022
Administrator’s telephone number 2123717771

Signature of

Role Plan administrator
Date 2012-10-01
Name of individual signing RICHARD S. MEZAN
MEZAN, STOLZBERG & SCHWARTZMAN, P.C. PROFIT SHARING PLAN 2010 133767306 2011-10-05 RICHARD S. MEZAN, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541110
Sponsor’s telephone number 2123717771
Plan sponsor’s address 488 MADISON AVENUE, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133767306
Plan administrator’s name RICHARD S. MEZAN, P.C.
Plan administrator’s address 488 MADISON AVENUE, NEW YORK, NY, 10022
Administrator’s telephone number 2123717771

Signature of

Role Plan administrator
Date 2011-10-04
Name of individual signing RICHARD S. MEZAN
Role Employer/plan sponsor
Date 2011-10-04
Name of individual signing RICHARD S. MEZAN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 488 MADISON AVE, 16TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
RICHARD S MEZAN Chief Executive Officer 488 MADISON AVE, 16TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2002-04-12 2004-05-05 Address 460 PARK AVE, 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2002-04-12 2004-05-05 Address 460 PARK AVE, 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-04-12 2004-05-05 Address 460 PARK AVE, 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-04-18 2002-04-12 Address 50 MAIN ST, STE 760, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2000-04-18 2002-04-12 Address 50 MAIN ST, STE 760, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office)
2000-04-18 2002-04-12 Address 50 MAIN ST, STE 760, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
1998-04-20 2000-04-18 Address 460 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1996-04-23 2000-04-18 Address 460 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1996-04-23 1998-04-20 Address 460 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1996-04-23 2000-04-18 Address 460 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120521002237 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100707002889 2010-07-07 BIENNIAL STATEMENT 2010-04-01
080703002629 2008-07-03 BIENNIAL STATEMENT 2008-04-01
050218000483 2005-02-18 CERTIFICATE OF AMENDMENT 2005-02-18
040505002862 2004-05-05 BIENNIAL STATEMENT 2004-04-01
020412002565 2002-04-12 BIENNIAL STATEMENT 2002-04-01
000418002367 2000-04-18 BIENNIAL STATEMENT 2000-04-01
980420002498 1998-04-20 BIENNIAL STATEMENT 1998-04-01
960423002458 1996-04-23 BIENNIAL STATEMENT 1996-04-01
940817000160 1994-08-17 CERTIFICATE OF AMENDMENT 1994-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7096297202 2020-04-28 0202 PPP 260 Madison Avenue FL 17, New York, NY, 10016
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44000
Loan Approval Amount (current) 44000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10016-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44532.89
Forgiveness Paid Date 2021-07-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State