Search icon

RITHOLZ LEVY FIELDS LLP

Company Details

Name: RITHOLZ LEVY FIELDS LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 17 Aug 1995 (30 years ago)
Entity Number: 1948710
ZIP code: 10003
County: Blank
Place of Formation: New York
Address: 235 PARK AVENUE S, 3RD FLOOR, NEW YORK, NY, United States, 10003
Principal Address: 235 PARK AVE S, 3RD FLOOR, NEW YORK, NY, United States, 10003

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RLF 401(K) PLAN 2023 133849602 2024-10-07 RITHOLZ LEVY FIELDS LLP 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 2124481800
Plan sponsor’s address 235 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, 100031405

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing KELLY ATKINS
Valid signature Filed with authorized/valid electronic signature
RLF 401(K) PLAN 2022 133849602 2023-09-25 RITHOLZ LEVY FIELDS LLP 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 2124481800
Plan sponsor’s address 235 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, 100031405

Signature of

Role Plan administrator
Date 2023-09-25
Name of individual signing HELEN DOWDELL
RLSCF 401(K) PLAN 2021 133849602 2022-09-10 RITHOLZ LEVY FIELDS LLP 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 2124481800
Plan sponsor’s address 235 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, 100031405

Signature of

Role Plan administrator
Date 2022-09-10
Name of individual signing HELEN DOWDELL
RLSCF 401(K) PLAN 2020 133849602 2021-07-20 RITHOLZ LEVY FIELDS LLP 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 2124481800
Plan sponsor’s address 235 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, 100031405

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing HELEN DOWDELL

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 235 PARK AVENUE S, 3RD FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2010-05-25 2017-05-10 Name RITHOLZ LEVY SANDERS CHIDEKEL & FIELDS LLP
2008-10-31 2010-05-25 Name ROBERTS RITHOLZ LEVY SANDERS CHIDEKEL & FIELDS LLP
2004-10-21 2008-10-31 Name ROBERTS & RITHOLZ, LLP
2004-10-07 2010-06-14 Address ATTN: MANAGING PARTNER, 183 MADISON AVE., PH, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2004-10-07 2010-06-14 Address ATTN: MANAGING PARTNER, 183 MADISON AVE., PH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1995-08-17 2004-10-21 Name LEIBOWITZ ROBERTS & RITHOLZ LLP
1995-08-17 2004-10-07 Address 1740 BROADWAY, SEVENTEENTH FL, ATTN: MANAGING PARTNER, NEW YORK, NY, 10019, 4315, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170510000358 2017-05-10 CERTIFICATE OF AMENDMENT 2017-05-10
150612002016 2015-06-12 FIVE YEAR STATEMENT 2015-08-01
100614002239 2010-06-14 FIVE YEAR STATEMENT 2010-08-01
100525000304 2010-05-25 CERTIFICATE OF AMENDMENT 2010-05-25
081031000193 2008-10-31 CERTIFICATE OF AMENDMENT 2008-10-31
050621002130 2005-06-21 FIVE YEAR STATEMENT 2005-08-01
041021000309 2004-10-21 CERTIFICATE OF AMENDMENT 2004-10-21
041014000259 2004-10-14 CERTIFICATE OF CONSENT 2004-10-14
041007002358 2004-10-07 FIVE YEAR STATEMENT 2000-08-01
RV-1518331 2000-12-27 REVOCATION OF REGISTRATION 2000-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5801487001 2020-04-06 0202 PPP 235 PARK AVE s 3rd fl, NEW YORK, NY, 10003-1404
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 470000
Loan Approval Amount (current) 470000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10003-1404
Project Congressional District NY-12
Number of Employees 24
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 475202.19
Forgiveness Paid Date 2021-06-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State