Search icon

WERTHEIMER FREDMAN, LLC

Company Details

Name: WERTHEIMER FREDMAN, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Nov 1995 (29 years ago)
Entity Number: 1975843
ZIP code: 10604
County: New York
Place of Formation: New York
Address: 333 WESTCHESTER AVENUE, SUITE S-302, WHITE PLAINS, NY, United States, 10604

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WERTHEIMER FREDMAN LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 133861880 2024-04-17 WERTHEIMER FREDMAN LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541110
Sponsor’s telephone number 9147337330
Plan sponsor’s address 333 WESTCHESTER AVE, WHITE PLAINS, NY, 106042910

Signature of

Role Plan administrator
Date 2024-04-17
Name of individual signing MICHELE W. FREDMAN
WERTHEIMER FREDMAN LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 133861880 2023-07-12 WERTHEIMER FREDMAN LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541110
Sponsor’s telephone number 9147337330
Plan sponsor’s address 333 WESTCHESTER AVE, WHITE PLAINS, NY, 106042910

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing MICHELE W. FREDMAN
WERTHEIMER FREDMAN LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 133861880 2022-04-21 WERTHEIMER FREDMAN LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541110
Sponsor’s telephone number 9147337330
Plan sponsor’s address 333 WESTCHESTER AVE, WHITE PLAINS, NY, 106042910

Signature of

Role Plan administrator
Date 2022-04-21
Name of individual signing MICHELE FREDMAN
WERTHEIMER FREDMAN LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 133861880 2021-04-23 WERTHEIMER FREDMAN LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541110
Sponsor’s telephone number 9147337330
Plan sponsor’s address 333 WESTCHESTER AVE, WHITE PLAINS, NY, 106042910

Signature of

Role Plan administrator
Date 2021-04-23
Name of individual signing MICHELE W FREDMAN
WERTHEIMER FREDMAN LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 133861880 2020-05-07 WERTHEIMER FREDMAN LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541110
Sponsor’s telephone number 9147337330
Plan sponsor’s address 333 WESTCHESTER AVE, WHITE PLAINS, NY, 106042910

Signature of

Role Plan administrator
Date 2020-05-07
Name of individual signing MICHELE WERTHEIMER FREDMAN
WERTHEIMER FREDMAN LLC 401 K PROFIT SHARING PLAN TRUST 2018 133861880 2019-04-29 WERTHEIMER FREDMAN LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541110
Sponsor’s telephone number 9147337330
Plan sponsor’s address 333 WESTCHESTER AVE, WHITE PLAINS, NY, 106042910

Signature of

Role Plan administrator
Date 2019-04-29
Name of individual signing MICHELE W FREDMAN
WERTHEIMER FREDMAN LLC 401 K PROFIT SHARING PLAN TRUST 2017 133861880 2018-09-17 WERTHEIMER FREDMAN LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541110
Sponsor’s telephone number 9147337330
Plan sponsor’s address 333 WESTCHESTER AVE, WHITE PLAINS, NY, 106042910

Signature of

Role Plan administrator
Date 2018-09-17
Name of individual signing MICHELE W FREDMAN
WERTHEIMER FREDMAN LLC 401 K PROFIT SHARING PLAN TRUST 2016 133861880 2018-09-17 WERTHEIMER FREDMAN, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541110
Sponsor’s telephone number 9147337330
Plan sponsor’s address 333 WESTCHESTER AVE, WHITE PLAINS, NY, 106042910

Signature of

Role Plan administrator
Date 2018-09-17
Name of individual signing MICHELE W FREDMAN
WERTHEIMER FREDMAN LLC 401 K PROFIT SHARING PLAN TRUST 2015 133861880 2018-09-17 WERTHEIMER FREDMAN, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541110
Sponsor’s telephone number 9147337330
Plan sponsor’s address 333 WESTCHESTER AVE, WHITE PLAINS, NY, 106042910

Signature of

Role Plan administrator
Date 2018-09-17
Name of individual signing MICHELE W FREDMAN
WERTHEIMER FREDMAN LLC 401 K PROFIT SHARING PLAN TRUST 2014 133861880 2015-07-07 WERTHEIMER FREDMAN, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541110
Sponsor’s telephone number 9147337330
Plan sponsor’s address 333 WESTCHESTER AVE, WHITE PLAINS, NY, 106042910

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing MICHELE FREDMAN

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 333 WESTCHESTER AVENUE, SUITE S-302, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2007-08-23 2007-11-19 Address 333 WESTCHESTER AVE STE S-302, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2004-06-21 2007-08-23 Address 575 LEXINGTON AVE., 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-10-29 2004-06-21 Address 575 LEXINGTON AVE, 20TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-11-21 1997-10-29 Address 100 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151218006018 2015-12-18 BIENNIAL STATEMENT 2015-11-01
131107006066 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111125002220 2011-11-25 BIENNIAL STATEMENT 2011-11-01
071119002053 2007-11-19 BIENNIAL STATEMENT 2007-11-01
070823000368 2007-08-23 CERTIFICATE OF CHANGE 2007-08-23
051026002142 2005-10-26 BIENNIAL STATEMENT 2005-11-01
040621000854 2004-06-21 CERTIFICATE OF AMENDMENT 2004-06-21
031031002223 2003-10-31 BIENNIAL STATEMENT 2003-11-01
011108002129 2001-11-08 BIENNIAL STATEMENT 2001-11-01
991110002027 1999-11-10 BIENNIAL STATEMENT 1999-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5599088709 2021-04-02 0202 PPS 333 Westchester Ave Ste S-302, White Plains, NY, 10604-2910
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46100
Loan Approval Amount (current) 46100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10604-2910
Project Congressional District NY-17
Number of Employees 6
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 46563.56
Forgiveness Paid Date 2022-04-11
5591417101 2020-04-13 0202 PPP 333 Westchester Avenue Suite S-302, WEST HARRISON, NY, 10604-2904
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53900
Loan Approval Amount (current) 53900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST HARRISON, WESTCHESTER, NY, 10604-2904
Project Congressional District NY-17
Number of Employees 7
NAICS code 541199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 50775.25
Forgiveness Paid Date 2021-07-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State