Search icon

OSTROLENK FABER LLP

Company Details

Name: OSTROLENK FABER LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 08 Jun 1995 (30 years ago)
Entity Number: 1929009
ZIP code: 10022
County: Blank
Place of Formation: New York
Principal Address: 845 Third Avenue, 17th Floor, NEW YORK, NY, United States, 10022
Address: 845 third avenue, 17th floor, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OSTROLENK FABER LLP 401(K) PLAN FOR PARTNERS & STAFF 2023 131836265 2024-09-03 OSTROLENK FABER LLP 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-12-01
Business code 541110
Sponsor’s telephone number 2125960500
Plan sponsor’s address 845 THIRD AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing CAROL A. AGDERN
Role Employer/plan sponsor
Date 2024-09-03
Name of individual signing CAROL A. AGDERN
OSTROLENK FABER LLP 401(K) PLAN FOR ASSOCIATE ATTORNEYS 2023 131836265 2024-09-03 OSTROLENK FABER LLP 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 2125960500
Plan sponsor’s address 845 THIRD AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing CAROL A. AGDERN
Role Employer/plan sponsor
Date 2024-09-03
Name of individual signing CAROL A. AGDERN
OSTROLENK FABER LLP 401(K) PLAN FOR ASSOCIATE ATTORNEYS 2022 131836265 2023-10-06 OSTROLENK FABER LLP 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 2125960500
Plan sponsor’s address 845 THIRD AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing CAROL A. AGDERN
Role Employer/plan sponsor
Date 2023-10-06
Name of individual signing CAROL A. AGDERN
OSTROLENK FABER LLP 401(K) PLAN FOR PARTNERS & STAFF 2022 131836265 2023-10-06 OSTROLENK FABER LLP 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-12-01
Business code 541110
Sponsor’s telephone number 2125960500
Plan sponsor’s address 845 THIRD AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing CAROL A. AGDERN
Role Employer/plan sponsor
Date 2023-10-06
Name of individual signing CAROL A. AGDERN
OSTROLENK FABER LLP 401(K) PLAN FOR ASSOCIATE ATTORNEYS 2021 131836265 2022-10-17 OSTROLENK FABER LLP 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 2125960500
Plan sponsor’s address 845 THIRD AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing CAROL AGDERN
Role Employer/plan sponsor
Date 2022-10-17
Name of individual signing CAROL AGDERN
OSTROLENK FABER LLP 401(K) PLAN FOR PARTNERS & STAFF 2021 131836265 2022-10-17 OSTROLENK FABER LLP 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-12-01
Business code 541110
Sponsor’s telephone number 2125960500
Plan sponsor’s address 845 THIRD AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing CAROL AGDERN
Role Employer/plan sponsor
Date 2022-10-17
Name of individual signing CAROL AGDERN
OSTROLENK FABER LLP 401 (K) PLAN 2020 131836265 2021-09-28 OSTROLENK FABER LLP 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-12-01
Business code 541110
Sponsor’s telephone number 2123820700
Plan sponsor’s address 845 THIRD AVENUE, 8TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing CAROL AGDERN
OSTROLENK FABER LLP 401K PLAN FOR ASSOCIATE ATTORNEYS 2020 131836265 2021-09-28 OSTROLENK FABER LLP 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 2123820700
Plan sponsor’s address 845 THIRD AVENUE, 8TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing CAROL AGDERN
OSTROLENK FABER LLP 401 (K) PLAN 2019 131836265 2020-07-10 OSTROLENK FABER LLP 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-12-01
Business code 541110
Sponsor’s telephone number 2123820700
Plan sponsor’s address 1180 AVENUE OF THE AMERICAS, NEW YORK, NY, 100368401

Plan administrator’s name and address

Administrator’s EIN 131836265
Plan administrator’s name OSTROLENK FABER LLP
Plan administrator’s address 1180 AVENUE OF THE AMERICAS, NEW YORK, NY, 100368401
Administrator’s telephone number 2123820700

Signature of

Role Plan administrator
Date 2020-07-10
Name of individual signing CAROL AGDERN
OSTROLENK FABER LLP 401K PLAN FOR ASSOCIATE ATTORNEYS 2019 131836265 2020-07-10 OSTROLENK FABER LLP 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 2123820700
Plan sponsor’s address 1180 AVENUE OF THE AMERICAS, NEW YORK, NY, 100368401

Plan administrator’s name and address

Administrator’s EIN 131836265
Plan administrator’s name OSTROLENK FABER LLP
Plan administrator’s address 1180 AVENUE OF THE AMERICAS, NEW YORK, NY, 100368401
Administrator’s telephone number 2123820700

Signature of

Role Plan administrator
Date 2020-07-10
Name of individual signing CAROL AGDERN

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 845 third avenue, 17th floor, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-11-26 2024-12-16 Address 1180 AVE OF THE AMERICAS, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-05-11 2024-11-26 Address 1180 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1995-06-08 2000-05-11 Address 1180 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241216002304 2024-12-05 CERTIFICATE OF AMENDMENT 2024-12-05
241126001965 2024-11-26 FIVE YEAR STATEMENT 2024-11-26
150410002023 2015-04-10 FIVE YEAR STATEMENT 2015-06-01
100706003183 2010-07-06 FIVE YEAR STATEMENT 2010-06-01
080205000219 2008-02-05 CERTIFICATE OF AMENDMENT 2008-02-05
050523002623 2005-05-23 FIVE YEAR STATEMENT 2005-06-01
000511002072 2000-05-11 FIVE YEAR STATEMENT 2000-06-01
950922000036 1995-09-22 AFFIDAVIT OF PUBLICATION 1995-09-22
950922000033 1995-09-22 AFFIDAVIT OF PUBLICATION 1995-09-22
950608000238 1995-06-08 NOTICE OF REGISTRATION 1995-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2314947105 2020-04-10 0202 PPP 845 Third Avenue New York, NY 10022-0627, New York, NY, 10022-0627
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 586687
Loan Approval Amount (current) 586687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10022-0001
Project Congressional District NY-12
Number of Employees 39
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 594289.16
Forgiveness Paid Date 2021-08-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1810852 Other Contract Actions 2019-07-18 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-18
Termination Date 2020-07-09
Date Issue Joined 2019-08-09
Section 1332
Sub Section OC
Status Terminated

Parties

Name OSTROLENK FABER LLP
Role Plaintiff
Name OFFICE DEPOT, INC.
Role Defendant
0902495 Other Contract Actions 2009-03-18 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 523000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-03-18
Termination Date 2009-09-11
Section 1332
Sub Section BC
Status Terminated

Parties

Name OSTROLENK FABER LLP
Role Plaintiff
Name GENENDER INTERNATIONAL, INC.
Role Defendant
1810852 Other Contract Actions 2018-11-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 1
Filing Date 2018-11-19
Termination Date 2019-07-18
Date Issue Joined 2019-03-08
Pretrial Conference Date 2019-01-30
Section 1332
Sub Section OC
Status Terminated

Parties

Name OSTROLENK FABER LLP
Role Plaintiff
Name OFFICE DEPOT, INC.
Role Defendant
1203991 Other Contract Actions 2012-05-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands 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 1
Filing Date 2012-05-18
Termination Date 2012-12-27
Date Issue Joined 2012-09-14
Pretrial Conference Date 2012-08-16
Section 1332
Sub Section BC
Status Terminated

Parties

Name OSTROLENK FABER LLP
Role Plaintiff
Name UNIGENE LABORATORIES, I,
Role Defendant
1801533 Other Contract Actions 2018-02-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 2018-02-20
Termination Date 2020-06-16
Section 1332
Sub Section BC
Status Terminated

Parties

Name OSTROLENK FABER LLP
Role Plaintiff
Name LAGASSEY
Role Defendant
1905749 Arbitration 2019-06-19 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 198000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-06-19
Termination Date 2019-11-01
Section 1332
Status Terminated

Parties

Name OSTROLENK FABER LLP
Role Plaintiff
Name LIPTON
Role Defendant
0810679 Other Contract Actions 2008-12-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 528000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-12-09
Termination Date 2009-01-12
Section 1332
Sub Section BC
Status Terminated

Parties

Name OSTROLENK FABER LLP
Role Plaintiff
Name GENENDER INTERNATIONAL, INC.
Role Defendant
1802339 Other Contract Actions 2018-03-16 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 81000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-03-16
Termination Date 2018-06-04
Date Issue Joined 2018-04-12
Section 1332
Sub Section OC
Status Terminated

Parties

Name OSTROLENK FABER LLP
Role Plaintiff
Name KERNENE,
Role Defendant
1003756 Other Contract Actions 2010-05-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 169000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-05-06
Termination Date 2010-07-15
Section 1332
Sub Section BC
Status Terminated

Parties

Name OSTROLENK FABER LLP
Role Plaintiff
Name INTERNATIONAL RECITIFIER CORPO
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State