Search icon

DEVITT SPELLMAN BARRETT, LLP

Company Details

Name: DEVITT SPELLMAN BARRETT, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 08 Dec 1994 (30 years ago)
Entity Number: 1874212
ZIP code: 11787
County: Blank
Place of Formation: New York
Address: 50 ROUTE 111, SMITHTOWN, NY, United States, 11787
Principal Address: 50 ROUTE 111, STE 314, SMITHTOWN, NY, United States, 11787

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEVITT SPELLMAN BARRETT, LLP 401(K) & PROFIT SHARING PLAN 2023 112396397 2024-06-20 DEVITT SPELLMAN BARRETT, LLP 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-02-01
Business code 541110
Sponsor’s telephone number 6317248833
Plan sponsor’s address 50 ROUTE 111, SUITE 314, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing KEVIN SPELLMAN
DEVITT SPELLMAN BARRETT, LLP 401(K) & PROFIT SHARING PLAN 2022 112396397 2023-07-20 DEVITT SPELLMAN BARRETT, LLP 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-02-01
Business code 541110
Sponsor’s telephone number 6317248833
Plan sponsor’s address 50 ROUTE 111, SUITE 314, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2023-07-20
Name of individual signing KEVIN SPELLMAN
DEVITT SPELLMAN BARRETT, LLP 401(K) & PROFIT SHARING PLAN 2021 112396397 2022-06-02 DEVITT SPELLMAN BARRETT, LLP 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-02-01
Business code 541110
Sponsor’s telephone number 6317248833
Plan sponsor’s address 50 ROUTE 111, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing JENNIFER FORDE
DEVITT SPELLMAN BARRETT, LLP 401(K) & PROFIT SHARING PLAN 2020 112396397 2021-06-04 DEVITT SPELLMAN BARRETT, LLP 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-02-01
Business code 541110
Sponsor’s telephone number 6317248833
Plan sponsor’s address 50 ROUTE 111, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2021-06-04
Name of individual signing JENNIFER FORDE
DEVITT SPELLMAN BARRETT, LLP 401(K) & PROFIT SHARING PLAN 2019 112396397 2020-07-14 DEVITT SPELLMAN BARRETT, LLP 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-02-01
Business code 541110
Sponsor’s telephone number 6317248833
Plan sponsor’s address 50 ROUTE 111, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing JENNIFER FORDE
DEVITT SPELLMAN BARRETT, LLP 401(K) & PROFIT SHARING PLAN 2018 112396397 2019-09-26 DEVITT SPELLMAN BARRETT, LLP 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-02-01
Business code 541110
Sponsor’s telephone number 6317248833
Plan sponsor’s address 50 ROUTE 111, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2019-09-26
Name of individual signing JENNIFER FORDE
DEVITT SPELLMAN BARRETT, LLP 401(K) & PROFIT SHARING PLAN 2017 112396397 2018-06-26 DEVITT SPELLMAN BARRETT, LLP 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-02-01
Business code 541110
Sponsor’s telephone number 6317248833
Plan sponsor’s address 50 ROUTE 111, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2018-06-26
Name of individual signing JANE CAFFREY
DEVITT SPELLMAN BARRETT, LLP 401(K) & PROFIT SHARING PLAN 2016 112396397 2017-06-13 DEVITT SPELLMAN BARRETT, LLP 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-02-01
Business code 541110
Sponsor’s telephone number 6317248833
Plan sponsor’s address 50 ROUTE 111, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2017-06-13
Name of individual signing KEVIN SPELLMAN
DEVITT SPELLMAN BARRETT, LLP 401(K) & PROFIT SHARING PLAN 2015 112396397 2016-06-10 DEVITT SPELLMAN BARRETT, LLP 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-02-01
Business code 541110
Sponsor’s telephone number 6317248833
Plan sponsor’s address 50 ROUTE 111, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2016-06-10
Name of individual signing KEVIN SPELLMAN
DEVITT SPELLMAN BARRETT, LLP 401(K) & PROFIT SHARING PLAN 2014 112396397 2015-07-08 DEVITT SPELLMAN BARRETT, LLP 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-02-01
Business code 541110
Sponsor’s telephone number 6317248833
Plan sponsor’s address 50 ROUTE 111, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2015-07-08
Name of individual signing KEVIN SPELLMAN

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 50 ROUTE 111, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2004-05-12 2004-07-30 Name DEVITT, SPELLMAN, BARRETT & CALLAHAN, LLP
2001-02-16 2004-05-12 Name DEVITT, SPELLMAN, BARRETT, CALLAHAN & KENNEY, LLP
1999-12-29 2001-02-16 Address 50 ROUTE 111, STE 314, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1994-12-08 2001-02-16 Name DEVITT, SPELLMAN, BARRETT, CALLAHAN, LEYDEN & KENNEY, LLP
1994-12-08 1999-12-29 Address 50 ROUTE 111, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191010002047 2019-10-10 FIVE YEAR STATEMENT 2019-12-01
141022002095 2014-10-22 FIVE YEAR STATEMENT 2014-12-01
091030002216 2009-10-30 FIVE YEAR STATEMENT 2009-12-01
041105002478 2004-11-05 FIVE YEAR STATEMENT 2004-12-01
040730000262 2004-07-30 CERTIFICATE OF AMENDMENT 2004-07-30
040512000015 2004-05-12 CERTIFICATE OF AMENDMENT 2004-05-12
010216000378 2001-02-16 CERTIFICATE OF AMENDMENT 2001-02-16
991229002152 1999-12-29 FIVE YEAR STATEMENT 1999-12-01
950421000030 1995-04-21 AFFIDAVIT OF PUBLICATION 1995-04-21
950421000028 1995-04-21 AFFIDAVIT OF PUBLICATION 1995-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2482507700 2020-05-01 0235 PPP 50 RT 111, SMITHTOWN, NY, 11787
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 536802
Loan Approval Amount (current) 536802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 28
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 540966.69
Forgiveness Paid Date 2021-02-11
3575968404 2021-02-05 0235 PPS 50 Route 111, Smithtown, NY, 11787-3738
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 538127
Loan Approval Amount (current) 538127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-3738
Project Congressional District NY-01
Number of Employees 33
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 541965.04
Forgiveness Paid Date 2021-10-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State