Search icon

ANCHIN, BLOCK & ANCHIN LLP

Headquarter

Company Details

Name: ANCHIN, BLOCK & ANCHIN LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 28 Apr 1995 (30 years ago)
Entity Number: 1917427
ZIP code: 12207
County: Blank
Place of Formation: New York
Principal Address: ATTN: FRANK SCHETTINO, 1375 BROADWAY, NEW YORK, NY, United States, 10018
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of ANCHIN, BLOCK & ANCHIN LLP, COLORADO 20231475702 COLORADO
Headquarter of ANCHIN, BLOCK & ANCHIN LLP, CONNECTICUT 2772164 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7LSN6 Obsolete Non-Manufacturer 2016-05-02 2024-05-22 2024-05-21 No data

Contact Information

POC ANTHONY M BRACCO
Phone +1 212-536-6951
Address 1375 BROADWAY FL 18, NEW YORK, NY, 10018 7032, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (1)
CAGE number 9FMH5
Owner Type Immediate
Legal Business Name REDPOINT CYBERSECURITY LLC

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANCHIN BLOCK & ANCHIN LLP - LIFE, AD&D AND LTD PLAN 2022 130436940 2024-09-20 ANCHIN BLOCK & ANCHIN LLP 388
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1995-07-01
Business code 541211
Sponsor’s telephone number 2128403456
Plan sponsor’s mailing address 3 TIMES SQUARE, NEW YORK, NY, 10036
Plan sponsor’s address 3 TIMES SQUARE, NEW YORK, NY, 10036

Number of participants as of the end of the plan year

Active participants 428

Signature of

Role Plan administrator
Date 2024-09-19
Name of individual signing GREGORY STRAKHOV
Valid signature Filed with authorized/valid electronic signature
ANCHIN BLOCK & ANCHIN LLP - LIFE, A D & D, AND LTD PLAN 2009 130436940 2011-02-18 ANCHIN BLOCK & ANCHIN LLP 359
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1995-07-01
Business code 541211
Sponsor’s telephone number 2128403456
Plan sponsor’s mailing address 1375 BROADWAY, 18TH FLOOR, NEW YORK, NY, 10018
Plan sponsor’s address 1375 BROADWAY, 18TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 130436940
Plan administrator’s name ANCHIN BLOCK & ANCHIN LLP
Plan administrator’s address 1375 BROADWAY, 18TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2128403456

Number of participants as of the end of the plan year

Active participants 321

Signature of

Role Plan administrator
Date 2011-02-18
Name of individual signing CLARENCE KEHOE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-02-18
Name of individual signing CLARENCE KEHOE
Valid signature Filed with authorized/valid electronic signature
ANCHIN BLOCK & ANCHIN LLP HEALTH PLAN 2009 130436940 2010-07-21 ANCHIN BLOCK & ANCHIN LLP 350
File View Page
Three-digit plan number (PN) 504
Effective date of plan 2003-02-01
Business code 541211
Sponsor’s telephone number 2128403456
Plan sponsor’s mailing address 1375 BROADWAY, NEW YORK, NY, 10018
Plan sponsor’s address 1375 BROADWAY, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 130436940
Plan administrator’s name ANCHIN BLOCK & ANCHIN LLP
Plan administrator’s address 1375 BROADWAY, NEW YORK, NY, 10018
Administrator’s telephone number 2128403456

Number of participants as of the end of the plan year

Active participants 313
Retired or separated participants receiving benefits 52

Signature of

Role Plan administrator
Date 2010-07-16
Name of individual signing CLARENCE G. KEHOE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-16
Name of individual signing CLARENCE G. KEHOE
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2023-04-09 2025-04-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-04-02 2023-04-09 Address ATTN: FRANK SCHETTINO, 1375 BROADWAY, NEW YORK, NY, 10018, 7001, USA (Type of address: Service of Process)
2000-04-14 2010-04-02 Address ATTN: UPEN SARAIYA, 1375 BROADWAY, NEW YORK, NY, 10018, 7001, USA (Type of address: Service of Process)
1995-04-28 2016-09-15 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
1995-04-28 2000-04-14 Address ATTN: MICHAEL N. ROSEN, ESQ., 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250403005354 2025-04-03 FIVE YEAR STATEMENT 2025-04-03
230409000301 2023-04-07 CERTIFICATE OF AMENDMENT 2023-04-07
200313002001 2020-03-13 FIVE YEAR STATEMENT 2020-04-01
160915000547 2016-09-15 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2016-10-15
150225002038 2015-02-25 FIVE YEAR STATEMENT 2015-04-01
100402002410 2010-04-02 FIVE YEAR STATEMENT 2010-04-01
050419002712 2005-04-19 FIVE YEAR STATEMENT 2005-04-01
000414002068 2000-04-14 FIVE YEAR STATEMENT 2000-04-01
950726000064 1995-07-26 AFFIDAVIT OF PUBLICATION 1995-07-26
950726000061 1995-07-26 AFFIDAVIT OF PUBLICATION 1995-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1165127107 2020-04-10 0202 PPP 1375 Broadway, NEW YORK, NY, 10018-0096
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6524237
Loan Approval Amount (current) 6524237
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10018-0096
Project Congressional District NY-12
Number of Employees 315
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6603615.22
Forgiveness Paid Date 2021-07-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State