Search icon

PHILLIPS NIZER LLP

Headquarter

Company Details

Name: PHILLIPS NIZER LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 11 May 1995 (30 years ago)
Entity Number: 1921149
ZIP code: 10017
County: Blank
Place of Formation: New York
Address: 485 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-977-9700

Links between entities

Type Company Name Company Number State
Headquarter of PHILLIPS NIZER LLP, CONNECTICUT 0531556 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PHILLIPS NIZER LLP EMPLOYEES RETIREMENT PLAN AND TRUST 2023 131167100 2024-07-22 PHILLIPS NIZER LLP 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-06-30
Business code 541110
Sponsor’s telephone number 2129779700
Plan sponsor’s address 485 LEXINGTON AVENUE, 10TH FLOOR, NEW YORK, NY, 100172619

Signature of

Role Plan administrator
Date 2024-07-14
Name of individual signing NEIL KLEINHANDLER
PHILLIPS NIZER LLP EMPLOYEES RETIREMENT PLAN AND TRUST 2022 131167100 2023-07-14 PHILLIPS NIZER LLP 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-06-30
Business code 541110
Sponsor’s telephone number 2129779700
Plan sponsor’s address 485 LEXINGTON AVENUE, 10TH FLOOR, NEW YORK, NY, 100172619

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing NEIL KLEINHANDLER
PHILLIPS NIZER LLP EMPLOYEES RETIREMENT PLAN AND TRUST 2021 131167100 2022-07-31 PHILLIPS NIZER LLP 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-06-30
Business code 541110
Sponsor’s telephone number 2129779700
Plan sponsor’s address 485 LEXINGTON AVENUE, 10TH FLOOR, NEW YORK, NY, 100172619

Signature of

Role Plan administrator
Date 2022-07-31
Name of individual signing NEIL KLEINHANDLER
PHILLIPS NIZER LLP EMPLOYEES RETIREMENT PLAN AND TRUST 2020 131167100 2021-07-29 PHILLIPS NIZER LLP 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-06-30
Business code 541110
Sponsor’s telephone number 2129779700
Plan sponsor’s address 485 LEXINGTON AVENUE, 10TH FLOOR, NEW YORK, NY, 100172619

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing NEIL KLEINHANDLER
PHILLIPS NIZER LLP EMPLOYEES RETIREMENT PLAN AND TRUST 2019 131167100 2020-09-18 PHILLIPS NIZER LLP 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-06-30
Business code 541110
Sponsor’s telephone number 2129779700
Plan sponsor’s address 485 LEXINGTON AVENUE, 10TH FLOOR, NEW YORK, NY, 100172619

Signature of

Role Plan administrator
Date 2020-09-17
Name of individual signing NEIL KLEINHANDLER
PHILLIPS NIZER LLP EMPLOYEES RETIREMENT PLAN AND TRUST 2018 131167100 2019-07-30 PHILLIPS NIZER LLP 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-06-30
Business code 541110
Sponsor’s telephone number 2129779700
Plan sponsor’s address 485 LEXINGTON AVENUE, 10TH FLOOR, NEW YORK, NY, 100172619

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing NEIL KLEINHANDLER
PHILLIPS NIZER LLP EMPLOYEES RETIREMENT PLAN AND TRUST 2017 131167100 2018-10-08 PHILLIPS NIZER LLP 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-06-30
Business code 541110
Sponsor’s telephone number 2129779700
Plan sponsor’s address 666 FIFTH AVENUE, NEW YORK, NY, 101030084

Signature of

Role Plan administrator
Date 2018-10-08
Name of individual signing NEIL KLEINHANDLER
PHILLIPS NIZER LLP EMPLOYEES RETIREMENT PLAN AND TRUST 2016 131167100 2017-08-07 PHILLIPS NIZER LLP 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-06-30
Business code 541110
Sponsor’s telephone number 2129779700
Plan sponsor’s address 666 FIFTH AVENUE, NEW YORK, NY, 101030084

Signature of

Role Plan administrator
Date 2017-08-07
Name of individual signing NEIL KLEINHANDLER
PHILLIPS NIZER LLP EMPLOYEES RETIREMENT PLAN AND TRUST 2015 131167100 2016-07-26 PHILLIPS NIZER LLP 99
Three-digit plan number (PN) 001
Effective date of plan 1969-06-30
Business code 541110
Sponsor’s telephone number 2129779700
Plan sponsor’s address 666 FIFTH AVENUE, NEW YORK, NY, 101030084

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing NEIL KLEINHANDLER
PHILLIPS NIZER LLP EMPLOYEES RETIREMENT PLAN AND TRUST 2015 131167100 2016-07-27 PHILLIPS NIZER LLP 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-06-30
Business code 541110
Sponsor’s telephone number 2129779700
Plan sponsor’s address 666 FIFTH AVENUE, NEW YORK, NY, 101030084

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing NEIL KLEINHANDLER

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 485 LEXINGTON AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2000-04-28 2019-01-31 Address 666 5TH AVE, NEW YORK, NY, 10103, USA (Type of address: Service of Process)
1995-05-11 2000-04-28 Address 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200331002002 2020-03-31 FIVE YEAR STATEMENT 2020-05-01
190131000805 2019-01-31 CERTIFICATE OF AMENDMENT 2019-01-31
150722002032 2015-07-22 FIVE YEAR STATEMENT 2015-05-01
100421003112 2010-04-21 FIVE YEAR STATEMENT 2010-05-01
050518002714 2005-05-18 FIVE YEAR STATEMENT 2005-05-01
020409000438 2002-04-09 CERTIFICATE OF AMENDMENT 2002-04-09
000428002086 2000-04-28 FIVE YEAR STATEMENT 2000-05-01
950928000088 1995-09-28 AFFIDAVIT OF PUBLICATION 1995-09-28
950928000080 1995-09-28 AFFIDAVIT OF PUBLICATION 1995-09-28
950511000247 1995-05-11 NOTICE OF REGISTRATION 1995-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5871698410 2021-02-09 0202 PPS 485 Lexington Ave Fl 14, New York, NY, 10017-2619
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
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 New York, NEW YORK, NY, 10017-2619
Project Congressional District NY-12
Number of Employees 70
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 2013424.66
Forgiveness Paid Date 2021-10-26
6762097210 2020-04-28 0202 PPP 666 FIFTH AVE, NEW YORK, NY, 10103
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2150158
Loan Approval Amount (current) 2150158
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 NEW YORK, NEW YORK, NY, 10103-0001
Project Congressional District NY-12
Number of Employees 112
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 2171600.67
Forgiveness Paid Date 2021-05-11

Date of last update: 14 Mar 2025

Sources: New York Secretary of State