Search icon

WORBY VECCHIO EDELMAN LLP

Company Details

Name: WORBY VECCHIO EDELMAN LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 08 Sep 1995 (30 years ago)
Entity Number: 1954774
ZIP code: 10606
County: Blank
Place of Formation: New York
Address: 11 MARTINE AVENUE, WHITE PLAINS, NY, United States, 10606

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WORBY VECCHIO EDELMAN, LLP 401K PLAN 2023 133847831 2024-06-26 WORBY VECCHIO EDELMAN LLP 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-08-01
Business code 541110
Sponsor’s telephone number 9146863700
Plan sponsor’s address 81 MAIN STREET STE 306, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing RICHARD VECCHIO
WORBY VECCHIO EDELMAN, LLP 401K PLAN 2022 133847831 2024-06-26 WORBY VECCHIO EDELMAN LLP 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-08-01
Business code 541110
Sponsor’s telephone number 9146863700
Plan sponsor’s address 11 MARTINE AVENUE, PENTHOUSE, WHITE PLAINS, NY, 10606

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing RICHARD VECCHIO
WORBY VECCHIO EDELMAN, LLP 401K PLAN 2021 133847831 2022-10-11 WORBY VECCHIO EDELMAN LLP 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-08-01
Business code 541110
Sponsor’s telephone number 9146863700
Plan sponsor’s address 11 MARTINE AVENUE, PENTHOUSE, WHITE PLAINS, NY, 10606

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing DAVID WORBY
WORBY VECCHIO EDELMAN, LLP 401K PLAN 2020 133847831 2021-09-22 WORBY VECCHIO EDELMAN LLP 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-08-01
Business code 541110
Sponsor’s telephone number 9146863700
Plan sponsor’s address 11 MARTINE AVENUE, PENTHOUSE, WHITE PLAINS, NY, 106061934

Signature of

Role Plan administrator
Date 2021-09-22
Name of individual signing DAVID WORBY
WORBY VECCHIO EDELMAN, LLP 401K PLAN 2019 133847831 2020-07-09 WORBY VECCHIO EDELMAN LLP 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-08-01
Business code 541110
Sponsor’s telephone number 9146863700
Plan sponsor’s address 11 MARTINE AVENUE, PENTHOUSE, WHITE PLAINS, NY, 106061934

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing DAVID WORBY
WORBY VECCHIO EDELMAN, LLP 401K PLAN 2018 133847831 2019-07-09 WORBY VECCHIO EDELMAN LLP 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-08-01
Business code 541110
Sponsor’s telephone number 9146863700
Plan sponsor’s address 11 MARTINE AVENUE, PENTHOUSE, WHITE PLAINS, NY, 106061934

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing DAVID WORBY

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 11 MARTINE AVENUE, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
2000-06-16 2016-06-22 Name WORBY GRONER EDELMAN LLP
1996-07-05 2000-06-16 Name WORBY BOROWICK GRONER, LLP
1996-04-19 1996-07-05 Name WORBY, BOROWICK, GRONER & ACESTE, LLP
1995-09-08 1996-04-19 Name WORBY, BOROWICK, GRONER, ABELE & ACESTE, LLP
1995-09-08 2010-08-12 Address 11 MARTINE AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160622000821 2016-06-22 CERTIFICATE OF AMENDMENT 2016-06-22
150715002013 2015-07-15 FIVE YEAR STATEMENT 2015-09-01
100812003051 2010-08-12 FIVE YEAR STATEMENT 2010-09-01
050808002153 2005-08-08 FIVE YEAR STATEMENT 2005-09-01
000727002080 2000-07-27 FIVE YEAR STATEMENT 2000-09-01
000616000322 2000-06-16 CERTIFICATE OF AMENDMENT 2000-06-16
960705000388 1996-07-05 CERTIFICATE OF AMENDMENT 1996-07-05
960419000117 1996-04-19 CERTIFICATE OF AMENDMENT 1996-04-19
951229000538 1995-12-29 AFFIDAVIT OF PUBLICATION 1995-12-29
951229000537 1995-12-29 AFFIDAVIT OF PUBLICATION 1995-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2554347700 2020-05-01 0202 PPP 11 MARTINE AVE, WHITE PLAINS, NY, 10606
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 271930
Loan Approval Amount (current) 271930
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10606-1000
Project Congressional District NY-16
Number of Employees 18
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 275068.68
Forgiveness Paid Date 2021-06-30
6216298504 2021-03-03 0202 PPS 11 Martine Ave, White Plains, NY, 10606-1934
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 271930
Loan Approval Amount (current) 271930
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10606-1934
Project Congressional District NY-16
Number of Employees 13
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 273891.67
Forgiveness Paid Date 2021-11-26

Date of last update: 25 Feb 2025

Sources: New York Secretary of State