Search icon

BECKER & POLIAKOFF, LLP

Company Details

Name: BECKER & POLIAKOFF, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 30 Jan 1996 (29 years ago)
Entity Number: 1995085
ZIP code: 10006
County: Blank
Place of Formation: New York
Principal Address: 45 BROADWAY, NEW YORK, NY, United States, 10006
Address: ATTN VICTOR J DIGIOIA, ESQ, 45 BROADWAY, NEW YORK, NY, United States, 10006

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BECKER & POLIAKOFF, LLP 401(K) PLAN 2022 133068021 2023-10-16 BECKER & POLIAKOFF, LLP 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541110
Sponsor’s telephone number 2125993322
Plan sponsor’s address 45 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10006
BECKER & POLIAKOFF, LLP 401(K) PLAN 2022 133068021 2023-04-26 BECKER & POLIAKOFF, LLP 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541110
Sponsor’s telephone number 2125993322
Plan sponsor’s address 45 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10006
BECKER & POLIAKOFF, LLP 401(K) PLAN 2021 133068021 2022-05-25 BECKER & POLIAKOFF, LLP 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541110
Sponsor’s telephone number 2125993322
Plan sponsor’s address 45 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10006
BECKER & POLIAKOFF, LLP 401(K) PLAN 2020 133068021 2021-05-12 BECKER & POLIAKOFF, LLP 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541110
Sponsor’s telephone number 2125993322
Plan sponsor’s address 45 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10006
BECKER & POLIAKOFF, LLP 401(K) PLAN 2019 133068021 2020-07-17 BECKER & POLIAKOFF, LLP 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541110
Sponsor’s telephone number 2125993322
Plan sponsor’s address 45 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10006
BECKER & POLIAKOFF, LLP 401(K) PLAN 2018 133068021 2019-09-06 BECKER & POLIAKOFF, LLP 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541110
Sponsor’s telephone number 2125993322
Plan sponsor’s address 45 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10006
BECKER & POLIAKOFF, LLP 401(K) PLAN 2017 133068021 2018-04-30 BECKER & POLIAKOFF, LLP 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541110
Sponsor’s telephone number 2125993322
Plan sponsor’s address 45 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2018-04-26
Name of individual signing VICTOR DIGIOIA
BECKER & POLIAKOFF, LLP 401(K) PLAN 2016 133068021 2017-06-30 BECKER & POLIAKOFF, LLP 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541110
Sponsor’s telephone number 2125993322
Plan sponsor’s address 45 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2017-06-30
Name of individual signing VICTOR DIGIOIA
BECKER & POLIAKOFF, LLP 401(K) PLAN 2015 133068021 2016-04-25 BECKER & POLIAKOFF, LLP 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541110
Sponsor’s telephone number 2125993322
Plan sponsor’s address 45 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2016-04-19
Name of individual signing VICTOR DIGIOIA
BECKER & POLIAKOFF, LLP 401(K) PLAN 2014 133068021 2015-04-23 BECKER & POLIAKOFF, LLP 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541110
Sponsor’s telephone number 2125993322
Plan sponsor’s address 45 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2015-04-23
Name of individual signing VICTOR DIGIOIA

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent ATTN VICTOR J DIGIOIA, ESQ, 45 BROADWAY, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2011-02-09 2015-11-10 Address ATTN VICTOR J DIGIOIA, ESQ, 45 BROADWAY 8TH FL, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2007-05-31 2011-02-09 Address 45 BROADWAY, 11TH FL., NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
2007-05-31 2011-02-09 Address ATTN: VICTOR J. DIGIOIA, ESQ., 45 BROADWAY, 11TH FL., NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2006-01-03 2007-05-31 Address 45 BROADWAY 11TH FLR, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
2006-01-03 2007-05-31 Address 45 BROADWAY 11TH FLR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2000-11-21 2006-01-03 Address 369 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1997-01-08 2007-05-31 Name GOLDSTEIN & DIGIOIA, LLP
1996-01-30 1997-01-08 Name GOLDSTEIN, AXELROD & DIGIOIA, LLP
1996-01-30 2006-01-03 Address 369 LEXINGTON AVENUE, 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220307001723 2022-03-07 FIVE YEAR STATEMENT 2020-12-02
151110002011 2015-11-10 FIVE YEAR STATEMENT 2016-01-01
110209002063 2011-02-09 FIVE YEAR STATEMENT 2011-01-01
070531000001 2007-05-31 CERTIFICATE OF AMENDMENT 2007-05-31
060103002892 2006-01-03 FIVE YEAR STATEMENT 2006-01-01
001121002259 2000-11-21 FIVE YEAR STATEMENT 2001-01-01
970108000165 1997-01-08 CERTIFICATE OF AMENDMENT 1997-01-08
960501000526 1996-05-01 AFFIDAVIT OF PUBLICATION 1996-05-01
960501000520 1996-05-01 AFFIDAVIT OF PUBLICATION 1996-05-01
960130000287 1996-01-30 NOTICE OF REGISTRATION 1996-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3082337202 2020-04-16 0202 PPP 45 Broadway, 17th Floor, NEW YORK, NY, 10006
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 675630
Loan Approval Amount (current) 675630
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, 10006-0001
Project Congressional District NY-10
Number of Employees 35
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 670146.83
Forgiveness Paid Date 2021-02-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State