Search icon

GORLICK, KRAVITZ & LISTHAUS, P.C.

Company Details

Name: GORLICK, KRAVITZ & LISTHAUS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Oct 1994 (31 years ago)
Entity Number: 1857202
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 29 BROADWAY, 20TH FLOOR, NEW YORK, NY, United States, 10006

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
GORLICK, KRAVITZ & LISTHAUS, P.C. PROFIT SHARING 401(K) PLAN 2023 133790829 2024-10-11 GORLICK, KRAVITZ & LISTHAUS, P.C. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541190
Sponsor’s telephone number 2122692500
Plan sponsor’s address 29 BROADWAY, 20TH FLOOR, NEW YORK, NY, 10006
GORLICK, KRAVITZ & LISTHAUS, P.C. PROFIT SHARING 401(K) PLAN 2022 133790829 2023-10-06 GORLICK, KRAVITZ & LISTHAUS, P.C. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541190
Sponsor’s telephone number 2122692500
Plan sponsor’s address 29 BROADWAY, 20TH FLOOR, NEW YORK, NY, 10006
GORLICK, KRAVITZ & LISTHAUS, P.C. PROFIT SHARING 401(K) PLAN 2021 133790829 2022-10-14 GORLICK, KRAVITZ & LISTHAUS, P.C. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541190
Sponsor’s telephone number 2122692500
Plan sponsor’s address 29 BROADWAY, 20TH FLOOR, NEW YORK, NY, 10006
GORLICK, KRAVITZ & LISTHAUS, P.C. PROFIT SHARING 401(K) PLAN 2020 133790829 2021-10-07 GORLICK, KRAVITZ & LISTHAUS, P.C. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541190
Sponsor’s telephone number 2122692500
Plan sponsor’s address 29 BROADWAY, 20TH FLOOR, NEW YORK, NY, 10006
GORLICK, KRAVITZ & LISTHAUS, P.C. PROFIT SHARING 401(K) PLAN 2019 133790829 2020-09-23 GORLICK, KRAVITZ & LISTHAUS, P.C. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541190
Sponsor’s telephone number 2122692500
Plan sponsor’s address 29 BROADWAY, 20TH FLOOR, NEW YORK, NY, 10006
GORLICK, KRAVITZ & LISTHAUS, P.C. PROFIT SHARING 401(K) PLAN 2018 133790829 2019-10-08 GORLICK, KRAVITZ & LISTHAUS, P.C. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541190
Sponsor’s telephone number 2122692500
Plan sponsor’s address 17 STATE STREET - 4TH FLOOR, NEW YORK, NY, 100041501
GORLICK, KRAVITZ & LISTHAUS, P.C. PROFIT SHARING 401(K) PLAN 2017 133790829 2018-09-27 GORLICK, KRAVITZ & LISTHAUS, P.C. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541190
Sponsor’s telephone number 2122692500
Plan sponsor’s address 17 STATE STREET - 4TH FLOOR, NEW YORK, NY, 100041501
GORLICK, KRAVITZ & LISTHAUS, P.C. PROFIT SHARING 401(K) PLAN 2016 133790829 2017-10-03 GORLICK, KRAVITZ & LISTHAUS, P.C. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541190
Sponsor’s telephone number 2122692500
Plan sponsor’s address 17 STATE STREET - 4TH FLOOR, NEW YORK, NY, 100041501
GORLICK, KRAVITZ & LISTHAUS, P.C. PROFIT SHARING 401(K) PLAN 2015 133790829 2016-09-28 GORLICK, KRAVITZ & LISTHAUS, P.C. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541190
Sponsor’s telephone number 2122692500
Plan sponsor’s address 17 STATE STREET - 4TH FLOOR, NEW YORK, NY, 100041501

Signature of

Role Plan administrator
Date 2016-09-28
Name of individual signing BRUCE L. LISTHAUS
GORLICK, KRAVITZ & LISTHAUS, P.C. PROFIT SHARING 401(K) PLAN 2014 133790829 2015-10-02 GORLICK, KRAVITZ & LISTHAUS, P.C. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541190
Sponsor’s telephone number 2122692500
Plan sponsor’s address 17 STATE STREET - 4TH FLOOR, NEW YORK, NY, 100041501

Signature of

Role Plan administrator
Date 2015-10-02
Name of individual signing BRUCE L. LISTHAUS

DOS Process Agent

Name Role Address
GORLICK, KRAVITZ & LISTHAUS, P.C. DOS Process Agent 29 BROADWAY, 20TH FLOOR, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
BRUCE L LISTHAUS Chief Executive Officer 29 BROADWAY, 20TH FLOOR, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
1998-11-20 2020-10-01 Address 17 STATE ST, 4TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1998-11-20 2020-10-01 Address 17 STATE ST, 4TH FL, NEW YORK, NY, 10004, 1501, USA (Type of address: Chief Executive Officer)
1997-01-24 1998-11-20 Address 17 STATE STREET, 4TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1996-11-06 1998-11-20 Address 1114 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1996-11-06 1998-11-20 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1996-11-06 1997-01-24 Address 1114 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1994-10-04 1996-11-06 Address 27 WHITEHALL STREET, 8TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001061164 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181019006074 2018-10-19 BIENNIAL STATEMENT 2018-10-01
161021006216 2016-10-21 BIENNIAL STATEMENT 2016-10-01
141001006285 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121010006314 2012-10-10 BIENNIAL STATEMENT 2012-10-01
101021002559 2010-10-21 BIENNIAL STATEMENT 2010-10-01
080924002244 2008-09-24 BIENNIAL STATEMENT 2008-10-01
060926002548 2006-09-26 BIENNIAL STATEMENT 2006-10-01
041129002046 2004-11-29 BIENNIAL STATEMENT 2004-10-01
021008002925 2002-10-08 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9113628508 2021-03-12 0202 PPS 29 Broadway Fl 20, New York, NY, 10006-3218
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 348744
Loan Approval Amount (current) 348744
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, 10006-3218
Project Congressional District NY-10
Number of Employees 20
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 352288.77
Forgiveness Paid Date 2022-03-24
5252267208 2020-04-27 0202 PPP 29 Broadway, 20th floor, New York, NY, 10006
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 245600
Loan Approval Amount (current) 245600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10006-0001
Project Congressional District NY-10
Number of Employees 25
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 247685.92
Forgiveness Paid Date 2021-03-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State