Search icon

SPIELMAN KOENIGSBERG & PARKER, LLP

Company Details

Name: SPIELMAN KOENIGSBERG & PARKER, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 05 Jan 1995 (30 years ago)
Entity Number: 1882152
ZIP code: 11976
County: Blank
Place of Formation: New York
Address: 16 Jordan Drive, Water Mill, NY, United States, 11976

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIELMAN KOENIGSBERG & PARKER, LLP 401(K) SAVINGS PLAN 2023 133367751 2024-04-27 SPIELMAN KOENIGSBERG & PARKER, LLP 93
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1998-01-01
Business code 541211
Sponsor’s telephone number 2124532500
Plan sponsor’s address 1675 BROADWAY 20TH FL, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2024-04-27
Name of individual signing RICHARD KOENIGSBERG
SPIELMAN KOENIGSBERG & PARKER, LLP 401(K) SAVINGS PLAN 2023 133367751 2024-08-28 SPIELMAN KOENIGSBERG & PARKER, LLP 86
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1998-01-01
Business code 541211
Sponsor’s telephone number 2124532500
Plan sponsor’s address 1675 BROADWAY 20TH FL, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2024-08-28
Name of individual signing RICHARD KOENIGSBERG
Role Employer/plan sponsor
Date 2024-08-28
Name of individual signing RICHARD KOENIGSBERG
SPIELMAN KOENIGSBERG & PARKER, LLP 401(K) SAVINGS PLAN 2022 133367751 2023-06-23 SPIELMAN KOENIGSBERG & PARKER, LLP 94
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1998-01-01
Business code 541211
Sponsor’s telephone number 2124532500
Plan sponsor’s address 1675 BROADWAY 20TH FL, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2023-06-23
Name of individual signing RICHARD KOENIGSBERG
Role Employer/plan sponsor
Date 2023-06-23
Name of individual signing RICHARD KOENIGSBERG
SPIELMAN KOENIGSBERG & PARKER, LLP 401(K) SAVINGS PLAN 2021 133367751 2022-05-16 SPIELMAN KOENIGSBERG & PARKER, LLP 96
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1998-01-01
Business code 541211
Sponsor’s telephone number 2124532500
Plan sponsor’s address 1675 BROADWAY 20TH FL, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-05-16
Name of individual signing RICHARD KOENIGSBERG
Role Employer/plan sponsor
Date 2022-05-16
Name of individual signing RICHARD KOENIGSBERG
SPIELMAN KOENIGSBERG & PARKER, LLP 401(K) SAVINGS PLAN 2020 133367751 2021-07-26 SPIELMAN KOENIGSBERG & PARKER, LLP 101
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1998-01-01
Business code 541211
Sponsor’s telephone number 2124532500
Plan sponsor’s address 1675 BROADWAY 20TH FL, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2021-07-26
Name of individual signing RICHARD KOENIGSBERG
SPIELMAN KOENIGSBERG & PARKER, LLP 401(K) SAVINGS PLAN 2019 133367751 2020-07-23 SPIELMAN KOENIGSBERG & PARKER, LLP 93
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1998-01-01
Business code 541211
Sponsor’s telephone number 2124532500
Plan sponsor’s address 1675 BROADWAY 20TH FL, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing OLGA YANKILEVICH
SPIELMAN KOENIGSBERG & PARKER, LLP 401(K) SAVINGS PLAN 2018 133367751 2019-07-15 SPIELMAN KOENIGSBERG & PARKER, LLP 83
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1998-01-01
Business code 541211
Sponsor’s telephone number 2124532500
Plan sponsor’s address 1675 BROADWAY 20TH FL, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing OLGA YANKILEVICH
Role Employer/plan sponsor
Date 2019-07-15
Name of individual signing OLGA YANKILEVICH
SPIELMAN KOENIGSBERG & PARKER, LLP 401(K) SAVINGS PLAN 2017 133367751 2018-07-26 SPIELMAN KOENIGSBERG & PARKER, LLP 78
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1998-01-01
Business code 541211
Sponsor’s telephone number 2124532500
Plan sponsor’s address 1675 BROADWAY, 20TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing OLGA YANKILEVICH
Role Employer/plan sponsor
Date 2018-07-17
Name of individual signing OLGA YANKILEVICH
SPIELMAN KOENIGSBERG & PARKER, LLP 401(K) SAVINGS PLAN 2016 133367751 2017-07-05 SPIELMAN KOENIGSBERG & PARKER, LLP 76
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1998-01-01
Business code 541211
Sponsor’s telephone number 2124532500
Plan sponsor’s address 1745 BROADWAY FL 18, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-07-05
Name of individual signing OLGA YANKILEVICH
Role Employer/plan sponsor
Date 2017-07-05
Name of individual signing OLGA YANKILEVICH
SPIELMAN KOENIGSBERG & PARKER, LLP 401(K) SAVINGS PLAN 2016 133367751 2017-01-25 SPIELMAN KOENIGSBERG & PARKER, LLP 66
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1998-01-01
Business code 541211
Sponsor’s telephone number 2124895200
Plan sponsor’s address 888 7TH AVE FL 35, NEW YORK, NY, 101060001

Signature of

Role Plan administrator
Date 2017-01-25
Name of individual signing OLGA YANKILEVICH

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 16 Jordan Drive, Water Mill, NY, United States, 11976

History

Start date End date Type Value
2020-08-07 2025-01-31 Address 1675 BROADWAY, 20TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-12-11 2020-08-07 Address 1745 BROADWAY, 18TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-02-03 2014-12-11 Address 888 7TH AVENUE, NEW YORK, NY, 10106, USA (Type of address: Principal Executive Office)
2004-12-16 2010-02-03 Address 888 7TH AVE, NEW YORK, NY, 10106, USA (Type of address: Principal Executive Office)
1999-12-16 2004-12-16 Address 122 YUKON DR, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
1999-12-16 2014-12-11 Address 888 7TH AVE, NEW YORK, NY, 10106, USA (Type of address: Service of Process)
1999-05-11 1999-12-16 Address ATTN: RICHARD KOENIGSBERG, 888 SEVENTH AVENUE, NEW YORK, NY, 10106, USA (Type of address: Service of Process)
1996-08-05 1999-05-11 Name ROBBINS SPEILMAN KOENIGSBERG & PARKER LLP
1995-01-05 1999-05-11 Address 888 SEVENTH AVENUE, NEW YORK, NY, 10106, USA (Type of address: Service of Process)
1995-01-05 1996-08-05 Name ROBBINS SPIELMAN SLAYTON & HALFON, LLP

Filings

Filing Number Date Filed Type Effective Date
250131003418 2025-01-31 FIVE YEAR STATEMENT 2025-01-31
200807002005 2020-08-07 FIVE YEAR STATEMENT 2020-01-01
RV-2253962 2020-05-13 REVOCATION OF REGISTRATION 2020-05-13
141211002016 2014-12-11 FIVE YEAR STATEMENT 2015-01-01
100203002478 2010-02-03 FIVE YEAR STATEMENT 2010-01-01
041216002627 2004-12-16 FIVE YEAR STATEMENT 2005-01-01
991216002341 1999-12-16 FIVE YEAR STATEMENT 2000-01-01
990511000423 1999-05-11 CERTIFICATE OF AMENDMENT 1999-05-11
960805000394 1996-08-05 CERTIFICATE OF AMENDMENT 1996-08-05
950413000120 1995-04-13 AFFIDAVIT OF PUBLICATION 1995-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6358907006 2020-04-06 0202 PPP 1675 BROADWAY 20th Floor, NEW YORK, NY, 10019-0087
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1499800
Loan Approval Amount (current) 1499800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10019-0087
Project Congressional District NY-12
Number of Employees 73
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1511880.58
Forgiveness Paid Date 2021-02-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State