Search icon

FIDEN & NORRIS, LLP

Company Details

Name: FIDEN & NORRIS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 24 Jan 1995 (30 years ago)
Entity Number: 1887849
ZIP code: 10018
County: Blank
Place of Formation: New York
Activity Description: We are a law firm which provides legal services
Address: 1065 AVE OF THE AMERICAS 15 FL, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-461-6122

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIDEN & NORRIS LLP RETIREMENT PLAN AND TRUST 2015 133805234 2016-09-22 FIDEN & NORRIS LLP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 2124616122
Plan sponsor’s address 845 THIRD AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-09-22
Name of individual signing JOAN L. FIDEN
Role Employer/plan sponsor
Date 2016-09-22
Name of individual signing JOAN L. FIDEN
FIDEN & NORRIS LLP RETIREMENT PLAN AND TRUST 2014 133805234 2015-09-29 FIDEN & NORRIS LLP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 2124616122
Plan sponsor’s address 845 THIRD AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-09-29
Name of individual signing JOAN L. FIDEN
Role Employer/plan sponsor
Date 2015-09-29
Name of individual signing JOAN L. FIDEN
FIDEN & NORRIS LLP RETIREMENT PLAN AND TRUST 2013 133805234 2014-09-16 FIDEN & NORRIS LLP 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 2124616122
Plan sponsor’s address 420 LEXINGTON AVENUE, SUITE 442, NEW YORK, NY, 10170

Signature of

Role Plan administrator
Date 2014-09-16
Name of individual signing JOAN L. FIDEN
Role Employer/plan sponsor
Date 2014-09-16
Name of individual signing JOAN L. FIDEN

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1065 AVE OF THE AMERICAS 15 FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2000-01-11 2005-01-03 Address ATT MANAGING PARTNER, 122 E 42ND ST, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
1995-01-24 2000-01-11 Address ATT: MANAGING PARTNER, 122 EAST 42ND STREET, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050404002505 2005-04-04 FIVE YEAR STATEMENT 2005-01-01
050103000502 2005-01-03 CERTIFICATE OF AMENDMENT 2005-01-03
000111002134 2000-01-11 FIVE YEAR STATEMENT 2000-01-01
950801000174 1995-08-01 AFFIDAVIT OF PUBLICATION 1995-08-01
950801000182 1995-08-01 AFFIDAVIT OF PUBLICATION 1995-08-01
950124000340 1995-01-24 NOTICE OF REGISTRATION 1995-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4492107200 2020-04-27 0202 PPP 845 3RD AVE 11TH FL, NEW YORK, NY, 10022-6601
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) 52170
Loan Approval Amount (current) 52170
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, 10022-6601
Project Congressional District NY-12
Number of Employees 3
NAICS code 541110
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 52776.03
Forgiveness Paid Date 2021-06-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1604365 Other Civil Rights 2016-08-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-08-03
Termination Date 2017-03-10
Section 1983
Sub Section CV
Fee Status FP
Status Terminated

Parties

Name STRUJAN
Role Plaintiff
Name FIDEN & NORRIS, LLP
Role Defendant

Date of last update: 05 May 2025

Sources: New York Secretary of State