Search icon

BARTLETT LLP

Company Details

Name: BARTLETT LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 02 Feb 1995 (30 years ago)
Entity Number: 1891076
ZIP code: 11747
County: Blank
Place of Formation: New York
Address: 3 Huntington Quadrangle, Suite 304S, Melville, NY, United States, 11747

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BARTLETT, LLP CASH BALANCE PLAN 2023 113091901 2024-10-14 BARTLETT, LLP 26
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 5168772900
Plan sponsor’s address 3 HUNTINGTON QUADRANGLE, SUITE 304S, MELVILLE, NY, 11747
BARTLETT, LLP PROFIT SHARING PLAN 2023 113091901 2024-10-14 BARTLETT, LLP 41
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 5168772900
Plan sponsor’s address 3 HUNTINGTON QUADRANGLE, SUITE 304S, MELVILLE, NY, 11747
BARTLETT, LLP 401(K) PROFIT SHARING PLAN 2023 113091901 2024-10-14 BARTLETT, LLP 74
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 541110
Sponsor’s telephone number 5168772900
Plan sponsor’s address 3 HUNTINGTON QUADRANGLE, SUITE 304S, MELVILLE, NY, 11747
BARTLETT LLP PROFIT SHARING PLAN 2022 113091901 2023-10-12 BARTLETT LLP 38
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 5168772900
Plan sponsor’s address 3 HUNTINGTON QUADRANGLE, SUITE 304S, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing RALPH S CERULLO
BARTLETT LLP 401(K) PROFIT SHARING PLAN 2022 113091901 2023-06-30 BARTLETT LLP 70
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 541110
Sponsor’s telephone number 5168772900
Plan sponsor’s address 3 HUNTINGTON QUADRANGLE, SUITE 304S, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2023-06-30
Name of individual signing RALPH CERULLO
BARTLETT LLP CASH BALANCE PLAN 2022 113091901 2023-10-12 BARTLETT LLP 28
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 5168772900
Plan sponsor’s address 3 HUNTINGTON QUADRANGLE, SUITE 304S, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing RALPH S CERULLO
BARTLETT LLP CASH BALANCE PLAN 2021 113091901 2022-08-25 BARTLETT LLP 47
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 5168772900
Plan sponsor’s address 320 CARLETON AVENUE, SUITE 7500, CENTRAL ISLIP, NY, 11722

Signature of

Role Plan administrator
Date 2022-08-25
Name of individual signing RALPH S CERULLO
BARTLETT LLP 401(K) PROFIT SHARING PLAN 2021 113091901 2022-07-12 BARTLETT LLP 79
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 541110
Sponsor’s telephone number 5168772900
Plan sponsor’s address 320 CARLETON AVENUE, SUITE 7500, CENTRAL ISLIP, NY, 11722

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing RALPH CERULLO
BARTLETT LLP PROFIT SHARING PLAN 2021 113091901 2022-08-25 BARTLETT LLP 51
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 5168772900
Plan sponsor’s address 320 CARLETON AVENUE, SUITE 7500, CENTRAL ISLIP, NY, 11722

Signature of

Role Plan administrator
Date 2022-08-25
Name of individual signing RALPH S CERULLO
BARTLETT LLP CASH BALANCE PLAN 2020 113091901 2021-09-29 BARTLETT LLP 49
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 5168772900
Plan sponsor’s address 320 CARLETON AVENUE, SUITE 7500, CENTRAL ISLIP, NY, 11722

Signature of

Role Plan administrator
Date 2021-09-29
Name of individual signing RALPH CERULLO

DOS Process Agent

Name Role Address
BARTLETT, LLP DOS Process Agent 3 Huntington Quadrangle, Suite 304S, Melville, NY, United States, 11747

History

Start date End date Type Value
2013-01-09 2025-02-10 Address 170 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2011-01-12 2017-04-18 Name BARTLETT, MCDONOUGH & MONAGHAN, LLP
2002-07-23 2013-01-09 Address 300 OLD COUNTRY RD, MINEOLA, NY, 11501, 4820, USA (Type of address: Service of Process)
1995-02-02 2011-01-12 Name BARTLETT, MCDONOUGH, BASTONE & MONAGHAN, LLP
1995-02-02 2002-07-23 Address 300 OLD COUNTRY ROAD, MINEOLA, NY, 11501, 4820, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250210003940 2025-02-10 FIVE YEAR STATEMENT 2025-02-10
210913002820 2021-09-13 FIVE YEAR STATEMENT 2021-09-13
170418000297 2017-04-18 CERTIFICATE OF AMENDMENT 2017-04-18
130109000248 2013-01-09 CERTIFICATE OF CHANGE 2013-01-09
110112000588 2011-01-12 CERTIFICATE OF AMENDMENT 2011-01-12
100209002282 2010-02-09 FIVE YEAR STATEMENT 2010-02-01
061018000214 2006-10-18 CERTIFICATE OF AMENDMENT 2006-10-18
050124002128 2005-01-24 FIVE YEAR STATEMENT 2005-02-01
020723002168 2002-07-23 FIVE YEAR STATEMENT 2000-02-01
950202000334 1995-02-02 NOTICE OF REGISTRATION 1995-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4129318304 2021-01-22 0235 PPS 1001 Franklin Ave, Garden City, NY, 11530-2925
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1554195
Loan Approval Amount (current) 1554195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-2925
Project Congressional District NY-04
Number of Employees 66
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1569779.53
Forgiveness Paid Date 2022-01-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1908896 Americans with Disabilities Act - Employment 2019-09-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2019-09-25
Termination Date 2020-10-21
Date Issue Joined 2019-12-26
Pretrial Conference Date 2020-01-08
Section 1211
Sub Section 2
Status Terminated

Parties

Name PILIERO
Role Plaintiff
Name BARTLETT LLP
Role Defendant
1900243 Civil Rights Employment 2019-01-09 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2019-01-09
Termination Date 2019-10-17
Date Issue Joined 2019-04-01
Pretrial Conference Date 2019-03-21
Section 1441
Sub Section NR
Status Terminated

Parties

Name FALCO
Role Plaintiff
Name BARTLETT LLP
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State