Search icon

MOLOD SPITZ & DESANTIS, P.C.

Company Details

Name: MOLOD SPITZ & DESANTIS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Mar 1996 (29 years ago)
Entity Number: 2006268
ZIP code: 10018
County: New York
Place of Formation: New York
Activity Description: Civil litigation defense of the following types of lawsuits: automobile and commercial vehicles, construction litigation, employment practices liability, environmental litigation, insurance coverage, liquor liability/dram shop defense, police and municipal liability, promises liability, product liability, professional malpractice, security and subrogation, including fire losses, personal injury and property damage claims.
Address: 1430 Broadway, 21st Fl., New York, NY, United States, 10018
Principal Address: 1430 BROADWAY, 21ST FL, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-869-3200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOLOD, SPITZ & DESANTIS P. C. PENSION PLAN 2023 133887909 2024-07-16 MOLOD, SPITZ & DESANTIS P.C. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-08
Business code 541110
Sponsor’s telephone number 2128693200
Plan sponsor’s address 1430 BROADWAY FL 21, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing SALVATORE DESANTIS
MOLOD, SPITZ & DESANTIS P. C. PENSION PLAN 2022 133887909 2023-06-22 MOLOD, SPITZ & DESANTIS P.C. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-08
Business code 541110
Sponsor’s telephone number 2128693200
Plan sponsor’s address 1430 BROADWAY FL 21, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing SALVATORE DESANTIS
MOLOD, SPITZ & DESANTIS P. C. PENSION PLAN 2021 133887909 2022-07-22 MOLOD, SPITZ & DESANTIS P.C. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-08
Business code 541110
Sponsor’s telephone number 2128693200
Plan sponsor’s address 1430 BROADWAY FL 21, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-07-22
Name of individual signing SALVATORE DESANTIS
MOLOD, SPITZ & DESANTIS P.C. PENSION PLAN 2020 133887909 2021-04-15 MOLOD, SPITZ & DESANTIS P.C 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-08
Business code 541110
Sponsor’s telephone number 2128693200
Plan sponsor’s address 1430 BROADWAY, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-04-15
Name of individual signing SALVATORE J DESANTIS
MOLOD, SPITZ & DESANTIS P.C. PENSION PLAN 2019 133887909 2020-04-24 MOLOD, SPITZ & DESANTIS P.C. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-08
Business code 541110
Sponsor’s telephone number 2128693200
Plan sponsor’s address 1430 BROADWAY, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-04-24
Name of individual signing SALVATORE J DESANTIS
MOLOD, SPITZ & DESANTIS P.C. PENSION PLAN 2018 133887909 2019-05-01 MOLOD, SPITZ & DESANTIS P.C. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-08
Business code 541110
Sponsor’s telephone number 2128693200
Plan sponsor’s address 1430 BROADWAY, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-05-01
Name of individual signing SALVATORE J DESANTIS
MOLOD, SPITZ & DESANTIS P.C. PENSION PLAN 2017 133887909 2018-05-10 MOLOD, SPITZ & DESANTIS P.C. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-08
Business code 541110
Sponsor’s telephone number 2128693200
Plan sponsor’s address 1430 BROADWAY, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-05-10
Name of individual signing SALVATORE J DESANTIS
Role Employer/plan sponsor
Date 2018-05-10
Name of individual signing SALVATORE J DESANTIS
MOLOD, SPITZ & DESANTIS P.C. PENSION PLAN 2016 133887909 2017-07-26 MOLOD, SPITZ & DESANTIS P.C. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-08
Business code 541110
Sponsor’s telephone number 2128693200
Plan sponsor’s address 1430 BROADWAY, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing SALVATORE J. DESANTIS
MOLOD, SPITZ & DESANTIS P.C. PENSION PLAN 2015 133887909 2016-06-15 MOLOD, SPITZ & DESANTIS P.C. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-08
Business code 541110
Sponsor’s telephone number 2128693200
Plan sponsor’s address 1430 BROADWAY, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-06-15
Name of individual signing SALVATORE J DESANTIS
MOLOD, SPITZ & DESANTIS P.C. PENSION PLAN 2014 133887909 2015-07-07 MOLOD, SPITZ & DESANTIS, P.C. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-08
Business code 541110
Sponsor’s telephone number 2128693200
Plan sponsor’s address 1430 BROADWAY, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-06-05
Name of individual signing SALVATORE J. DESANTIS
Role Employer/plan sponsor
Date 2015-06-05
Name of individual signing SALVATORE J. DESANTIS

Chief Executive Officer

Name Role Address
ALICE SPITZ Chief Executive Officer 1430 BROADWAY, 21ST FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
C/O ALICE KAHM SPITZ, ESQ. DOS Process Agent 1430 Broadway, 21st Fl., New York, NY, United States, 10018

History

Start date End date Type Value
2024-03-04 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-01 2024-03-01 Address 1430 BROADWAY, 21ST FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-04 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-13 2024-03-01 Address 1430 BROADWAY, 21FLOOR, NEW YORK, NC, 10018, USA (Type of address: Service of Process)
2013-08-13 2024-03-01 Address 1430 BROADWAY, 21ST FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2003-05-20 2018-03-13 Address 69 FIFTH AVENUE, APT. 18 C, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2002-03-13 2003-05-20 Address 104 WEST 40TH STREET 9TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1998-03-10 2013-08-13 Address 1140 AVE OF AMERICAS, NEW YORK, NY, 10036, 5898, USA (Type of address: Principal Executive Office)
1998-03-10 2013-08-13 Address 1140 AVE OF AMERICAS, NEW YORK, NY, 10036, 5898, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301044478 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220302003422 2022-03-02 BIENNIAL STATEMENT 2022-03-02
200303060975 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180313006248 2018-03-13 BIENNIAL STATEMENT 2018-03-01
160301006345 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140314006375 2014-03-14 BIENNIAL STATEMENT 2014-03-01
130813002418 2013-08-13 BIENNIAL STATEMENT 2012-03-01
030520000211 2003-05-20 CERTIFICATE OF AMENDMENT 2003-05-20
020807002554 2002-08-07 BIENNIAL STATEMENT 2002-03-01
020313000333 2002-03-13 CERTIFICATE OF AMENDMENT 2002-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4413748508 2021-02-25 0202 PPS 1430 Broadway Fl 21, New York, NY, 10018-3347
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 485320
Loan Approval Amount (current) 485320
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, 10018-3347
Project Congressional District NY-12
Number of Employees 35
NAICS code 541110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 490412.54
Forgiveness Paid Date 2022-03-17
6422867209 2020-04-28 0202 PPP 1430 BROADWAY 21st fl, NEW YORK, NY, 10018-3347
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 485319
Loan Approval Amount (current) 485319
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, 10018-3347
Project Congressional District NY-12
Number of Employees 35
NAICS code 541110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 492206.54
Forgiveness Paid Date 2021-10-06

Date of last update: 28 Apr 2025

Sources: New York Secretary of State