Search icon

MOSES & SINGER LLP

Company Details

Name: MOSES & SINGER LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 24 May 1995 (30 years ago)
Entity Number: 1925013
ZIP code: 10174
County: Blank
Place of Formation: New York
Address: ATTN: MANAGING PARTNER, 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174
Principal Address: 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
D5UCTVKNY671 2025-02-22 405 LEXINGTON AVE FL 12, NEW YORK, NY, 10174, 1299, USA 405 LEXINGTON AVE FL 12, NEW YORK, NY, 10174, 1212, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-03-12
Initial Registration Date 2019-04-24
Entity Start Date 1995-05-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL E AVIDON
Address 405 LEXINGTON AVE FL 12, NEW YORK, NY, 10174, USA
Title ALTERNATE POC
Name MICHAEL E AVIDON
Address 405 LEXINGTON AVE FL 12, NEW YORK, NY, 10174, USA
Government Business
Title PRIMARY POC
Name MICHAEL E AVIDON
Address 405 LEXINGTON AVE FL 12, NEW YORK, NY, 10174, USA
Title ALTERNATE POC
Name MICHAEL E AVIDON
Address 405 LEXINGTON AVE FL 12, NEW YORK, NY, 10174, USA
Past Performance
Title PRIMARY POC
Name MICHAEL E AVIDON
Address 405 LEXINGTON AVE FL 12, NEW YORK, NY, 10174, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOSES & SINGER LLP CASH BALANCE PLAN 2023 135259490 2024-09-27 MOSES & SINGER LLP 71
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 2125547800
Plan sponsor’s address 405 LEXINGTON AVENUE, NEW YORK, NY, 10174

Signature of

Role Plan administrator
Date 2024-09-27
Name of individual signing JEFFREY DAVIS
Valid signature Filed with authorized/valid electronic signature
MOSES & SINGER LLP CASH BALANCE PLAN 2022 135259490 2023-10-12 MOSES & SINGER LLP 63
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 2125547800
Plan sponsor’s address 405 LEXINGTON AVENUE, NEW YORK, NY, 10174

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing JEFFREY DAVIS
MOSES & SINGER LLP CASH BALANCE PLAN 2021 135259490 2022-10-11 MOSES & SINGER LLP 67
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 2125547800
Plan sponsor’s address 405 LEXINGTON AVENUE, NEW YORK, NY, 10174

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing JEFFREY DAVIS
MOSES & SINGER LLP CASH BALANCE PLAN 2020 135259490 2021-10-13 MOSES & SINGER LLP 62
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 2125547800
Plan sponsor’s address 405 LEXINGTON AVENUE, NEW YORK, NY, 10174

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing JEFFREY DAVIS
MOSES & SINGER LLP DEFINED BENEFIT PLAN 2020 135259490 2021-10-15 MOSES & SINGER, LLP 3
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 2125547820
Plan sponsor’s address 405 LEXINGTON AVENUE, NEW YORK, NY, 10174

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing GIDEON ROTHSCHILD
MOSES & SINGER LLP CASH BALANCE PLAN 2019 135259490 2020-10-07 MOSES & SINGER LLP 56
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 2125547800
Plan sponsor’s address 405 LEXINGTON AVENUE, NEW YORK, NY, 10174
MOSES & SINGER LLP DEFINED BENEFIT PLAN 2019 135259490 2020-10-13 MOSES & SINGER, LLP 70
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 2125547820
Plan sponsor’s address 405 LEXINGTON AVENUE, NEW YORK, NY, 10174

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing GIDEON ROTHSCHILD
MOSES & SINGER LLP DEFINED BENEFIT PLAN 2018 135259490 2019-10-12 MOSES & SINGER, LLP 71
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 2125547820
Plan sponsor’s address 405 LEXINGTON AVENUE, NEW YORK, NY, 10174

Signature of

Role Plan administrator
Date 2019-10-12
Name of individual signing GIDEON ROTHSCHILD
MOSES & SINGER LLP DEFINED BENEFIT PLAN 2017 135259490 2018-10-11 MOSES & SINGER, LLP 70
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 2125547820
Plan sponsor’s address 405 LEXINGTON AVENUE, NEW YORK, NY, 10174

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing STEVEN GLASER
MOSES & SINGER LLP DEFINED BENEFIT PLAN 2016 135259490 2017-10-09 MOSES & SINGER, LLP 64
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 2125547820
Plan sponsor’s address 405 LEXINGTON AVENUE, NEW YORK, NY, 10174

Signature of

Role Plan administrator
Date 2017-10-09
Name of individual signing STEVEN GLASER

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent ATTN: MANAGING PARTNER, 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174

History

Start date End date Type Value
2000-05-03 2005-10-31 Address 1301 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-05-24 2000-05-03 Address 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200511002003 2020-05-11 FIVE YEAR STATEMENT 2020-05-01
150319002038 2015-03-19 FIVE YEAR STATEMENT 2015-05-01
100422003012 2010-04-22 FIVE YEAR STATEMENT 2010-05-01
051031000693 2005-10-31 CERTIFICATE OF AMENDMENT 2005-10-31
050404002724 2005-04-04 FIVE YEAR STATEMENT 2005-05-01
000503002149 2000-05-03 FIVE YEAR STATEMENT 2000-05-01
950728000107 1995-07-28 AFFIDAVIT OF PUBLICATION 1995-07-28
950728000106 1995-07-28 AFFIDAVIT OF PUBLICATION 1995-07-28
950524000205 1995-05-24 NOTICE OF REGISTRATION 1995-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8977367204 2020-04-28 0202 PPP 405 LEXINGTON AVE, NEW YORK, NY, 10174
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3697278
Loan Approval Amount (current) 3697278
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, 10174-0001
Project Congressional District NY-12
Number of Employees 161
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 3269118.2
Forgiveness Paid Date 2021-06-11

Date of last update: 14 Mar 2025

Sources: New York Secretary of State