Search icon

MARGOLIN, WINER & EVENS LLP

Company Details

Name: MARGOLIN, WINER & EVENS LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 28 Oct 1994 (31 years ago)
Entity Number: 1863741
ZIP code: 11530
County: Blank
Place of Formation: New York
Address: 400 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARGOLIN, WINER & EVENS RETIREMENT PLAN 2022 111558868 2023-08-18 MARGOLIN, WINER & EVENS LLP 58
File View Page
Three-digit plan number (PN) 010
Effective date of plan 1970-02-01
Business code 541211
Sponsor’s telephone number 5167472000
Plan sponsor’s address 1500 RXR PLAZA, WEST TOWER, UNIONDALE, NY, 11556

Signature of

Role Plan administrator
Date 2023-08-18
Name of individual signing JOHN F. SCHMUCK
MARGOLIN, WINER & EVENS LLP DEFINED CONTRIBUTION PLAN 2022 111558868 2023-08-18 MARGOLIN, WINER & EVENS LLP 18
File View Page
Three-digit plan number (PN) 011
Effective date of plan 2002-01-01
Business code 541211
Sponsor’s telephone number 5167472000
Plan sponsor’s address 1500 RXR PLAZA, WEST TOWER, UNIONDALE, NY, 11556

Signature of

Role Plan administrator
Date 2023-08-18
Name of individual signing JOHN F. SCHMUCK
MARGOLIN, WINER & EVENS LLP DEFINED CONTRIBUTION PLAN 2021 111558868 2022-10-12 MARGOLIN, WINER & EVENS LLP 53
File View Page
Three-digit plan number (PN) 011
Effective date of plan 2002-01-01
Business code 541211
Sponsor’s telephone number 5167472000
Plan sponsor’s address 1500 RXR PLAZA, WEST TOWER, UNIONDALE, NY, 11556

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing JOHN F. SCHMUCK
MARGOLIN, WINER & EVENS LLP DEFINED CONTRIBUTION PLAN 2020 111558868 2021-10-14 MARGOLIN, WINER & EVENS LLP 59
File View Page
Three-digit plan number (PN) 011
Effective date of plan 2002-01-01
Business code 541211
Sponsor’s telephone number 5167472000
Plan sponsor’s address 1500 RXR PLAZA, WEST TOWER, UNIONDALE, NY, 11556

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing JOHN F. SCHMUCK
MARGOLIN, WINER & EVENS LLP DEFINED CONTRIBUTION PLAN 2019 111558868 2020-10-12 MARGOLIN, WINER & EVENS LLP 59
File View Page
Three-digit plan number (PN) 011
Effective date of plan 2002-01-01
Business code 541211
Sponsor’s telephone number 5167472000
Plan sponsor’s address 1500 RXR PLAZA, WEST TOWER, UNIONDALE, NY, 11556

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing JOHN F. SCHMUCK
MARGOLIN, WINER & EVENS LLP DEFINED CONTRIBUTION PLAN 2018 111558868 2019-10-15 MARGOLIN, WINER & EVENS LLP 59
File View Page
Three-digit plan number (PN) 011
Effective date of plan 2002-01-01
Business code 541211
Sponsor’s telephone number 5167472000
Plan sponsor’s address 400 GARDEN CITY PLAZA, GARDEN CITY, NY, 115303336

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing STANLEY ZWILLENBERG
MARGOLIN, WINER & EVENS LLP DEFINED CONTRIBUTION PLAN 2017 111558868 2018-10-15 MARGOLIN, WINER & EVENS LLP 65
File View Page
Three-digit plan number (PN) 011
Effective date of plan 2002-01-01
Business code 541211
Sponsor’s telephone number 5167472000
Plan sponsor’s address 400 GARDEN CITY PLAZA, GARDEN CITY, NY, 115303336

Plan administrator’s name and address

Administrator’s EIN 111558868
Plan administrator’s name MARGOLIN, WINER & EVENS LLP
Plan administrator’s address 400 GARDEN CITY PLAZA, GARDEN CITY, NY, 115303336
Administrator’s telephone number 5167472000

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing STANLEY ZWILLENBERG
MARGOLIN, WINER & EVENS LLP DEFINED CONTRIBUTION PLAN 2016 111558868 2017-10-12 MARGOLIN, WINER & EVENS LLP 62
File View Page
Three-digit plan number (PN) 011
Effective date of plan 2002-01-01
Business code 541211
Sponsor’s telephone number 5167472000
Plan sponsor’s address 400 GARDEN CITY PLAZA, GARDEN CITY, NY, 115303336

Plan administrator’s name and address

Administrator’s EIN 111558868
Plan administrator’s name MARGOLIN, WINER & EVENS LLP
Plan administrator’s address 400 GARDEN CITY PLAZA, GARDEN CITY, NY, 115303336
Administrator’s telephone number 5167472000

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing STANLEY ZWILLENBERG
MARGOLIN, WINER & EVENS LLP DEFINED CONTRIBUTION PLAN 2015 111558868 2016-10-14 MARGOLIN, WINER & EVENS LLP 65
File View Page
Three-digit plan number (PN) 011
Effective date of plan 2002-01-01
Business code 541211
Sponsor’s telephone number 5167472000
Plan sponsor’s address 400 GARDEN CITY PLAZA, GARDEN CITY, NY, 115303336

Plan administrator’s name and address

Administrator’s EIN 111558868
Plan administrator’s name MARGOLIN, WINER & EVENS LLP
Plan administrator’s address 400 GARDEN CITY PLAZA, GARDEN CITY, NY, 115303336
Administrator’s telephone number 5167472000

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing STANLEY ZWILLENBERG
MARGOLIN, WINER & EVENS LLP DEFINED CONTRIBUTION PLAN 2014 111558868 2015-10-08 MARGOLIN, WINER & EVENS LLP 59
File View Page
Three-digit plan number (PN) 011
Effective date of plan 2002-01-01
Business code 541211
Sponsor’s telephone number 5167472000
Plan sponsor’s address 400 GARDEN CITY PLAZA, GARDEN CITY, NY, 115303336

Plan administrator’s name and address

Administrator’s EIN 111558868
Plan administrator’s name MARGOLIN, WINER & EVENS LLP
Plan administrator’s address 400 GARDEN CITY PLAZA, GARDEN CITY, NY, 115303336
Administrator’s telephone number 5167472000

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing STANLEY ZWILLENBERG

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 400 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
1999-09-15 2004-09-20 Address 400 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, 3317, USA (Type of address: Service of Process)
1994-10-28 1999-09-15 Address 400 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, 3317, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190821002060 2019-08-21 FIVE YEAR STATEMENT 2019-10-01
140829002101 2014-08-29 FIVE YEAR STATEMENT 2014-10-01
090916002303 2009-09-16 FIVE YEAR STATEMENT 2009-10-01
040920002378 2004-09-20 FIVE YEAR STATEMENT 2004-10-01
990915002200 1999-09-15 FIVE YEAR STATEMENT 1999-10-01
950209000362 1995-02-09 AFFIDAVIT OF PUBLICATION 1995-02-09
950209000360 1995-02-09 AFFIDAVIT OF PUBLICATION 1995-02-09
941028000315 1994-10-28 NOTICE OF REGISTRATION 1994-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1584507108 2020-04-10 0235 PPP 400 Garden City Plaza Ste 500, GARDEN CITY, NY, 11530-3306
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1535000
Loan Approval Amount (current) 1854627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GARDEN CITY, NASSAU, NY, 11530-3306
Project Congressional District NY-04
Number of Employees 114
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1869159.15
Forgiveness Paid Date 2021-01-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400873 Civil Rights Employment 2004-03-02 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2004-03-02
Termination Date 2006-03-21
Date Issue Joined 2004-04-16
Section 0621
Status Terminated

Parties

Name BROLLOSKY
Role Plaintiff
Name MARGOLIN, WINER & EVENS LLP
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State