Search icon

KAUFMANN GILDIN & ROBBINS LLP

Company Details

Name: KAUFMANN GILDIN & ROBBINS LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 13 Mar 1996 (29 years ago)
Entity Number: 2015342
ZIP code: 10017
County: Blank
Place of Formation: New York
Principal Address: 767 THIRD AVENUE, 30TH FLOOR, NEW YORK, NY, United States, 10017
Address: 767 THIRD AVE 30TH FLOOR, ATTN: DANIEL GILDIN, ESQ., NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KAUFMANN GILDIN & ROBBINS LLP 2023 133710150 2024-10-03 KAUFMANN GILDIN & ROBBINS LLP 19
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1990-01-01
Business code 541110
Sponsor’s telephone number 2127553100
Plan sponsor’s address 767 3RD AVENUE, FLOOR 30, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing LAUREN HASKIN
Valid signature Filed with authorized/valid electronic signature
KAUFMANN GILDIN & ROBBINS LLP 2022 133710150 2023-07-26 KAUFMANN GILDIN & ROBBINS LLP 18
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1990-01-01
Business code 541110
Sponsor’s telephone number 2127553100
Plan sponsor’s address 767 3RD AVENUE, FLOOR 30, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing LAUREN HASKIN
KAUFMANN GILDIN & ROBBINS LLP 2021 133710150 2022-07-13 KAUFMANN GILDIN & ROBBINS LLP 18
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1990-01-01
Business code 541110
Sponsor’s telephone number 2127553100
Plan sponsor’s address 767 3RD AVENUE, FLOOR 30, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing LAUREN HASKIN
KAUFMANN GILDIN & ROBBINS LLP 2020 133710150 2021-07-25 KAUFMANN GILDIN & ROBBINS LLP 18
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1990-01-01
Business code 541110
Sponsor’s telephone number 2127553100
Plan sponsor’s address 767 3RD AVE FL 30, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-07-25
Name of individual signing LAUREN HASKIN
KAUFMANN GILDIN & ROBBINS LLP 2019 133710150 2020-06-09 KAUFMANN GILDIN & ROBBINS LLP 18
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1990-01-01
Business code 541110
Sponsor’s telephone number 2127553100
Plan sponsor’s address 767 3RD AVE FL 30, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-06-09
Name of individual signing LAUREN HASKIN
KAUFMANN GILDIN & ROBBINS LLP 2018 133710150 2019-09-16 KAUFMANN GILDIN & ROBBINS LLP 18
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1990-01-01
Business code 541110
Sponsor’s telephone number 2127553100
Plan sponsor’s address 767 3RD AVE FL 30, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-09-16
Name of individual signing LAUREN HASKIN
KAUFMANN GILDIN & ROBBINS LLP 2017 133710150 2018-09-25 KAUFMANN GILDIN & ROBBINS LLP 18
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1990-01-01
Business code 541110
Sponsor’s telephone number 2127553100
Plan sponsor’s address 767 3RD AVE FL 30, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2018-09-25
Name of individual signing LAUREN HASKIN

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 767 THIRD AVE 30TH FLOOR, ATTN: DANIEL GILDIN, ESQ., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2009-02-04 2013-06-17 Name KAUFMANN GILDIN ROBBINS & OPPENHEIM LLP
2009-02-02 2009-02-04 Name KAUFMANN, GILDIN, ROBBINS & OPPENHEIM LLP
2001-02-14 2013-06-17 Address 777 THIRD AVE, 24TH FL, NEW YORK, NY, 10017, 1401, USA (Type of address: Service of Process)
1996-03-13 2009-02-02 Name KAUFMANN, FEINER, YAMIN, GILDIN & ROBBINS, LLP
1996-03-13 2001-02-14 Address ATTN: DANIEL GILDIN, ESQ., 777 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221206003679 2022-12-06 FIVE YEAR STATEMENT 2021-01-30
160121002031 2016-01-21 FIVE YEAR STATEMENT 2016-03-01
130617000762 2013-06-17 CERTIFICATE OF AMENDMENT 2013-06-17
110222002968 2011-02-22 FIVE YEAR STATEMENT 2011-03-01
090204000590 2009-02-04 CERTIFICATE OF AMENDMENT 2009-02-04
090202000482 2009-02-02 CERTIFICATE OF AMENDMENT 2009-02-02
060309002778 2006-03-09 FIVE YEAR STATEMENT 2006-03-01
010214002188 2001-02-14 FIVE YEAR STATEMENT 2001-03-01
960820000399 1996-08-20 AFFIDAVIT OF PUBLICATION 1996-08-20
960820000397 1996-08-20 AFFIDAVIT OF PUBLICATION 1996-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9438107202 2020-04-28 0202 PPP 767 THIRD AVE 30TH FLOOR, NEW YORK, NY, 10017
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242659
Loan Approval Amount (current) 242659
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, 10017-0001
Project Congressional District NY-12
Number of Employees 14
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 243875.62
Forgiveness Paid Date 2020-11-05
3565668306 2021-01-22 0202 PPS 767 3rd Ave Fl 30, New York, NY, 10017-2092
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237641
Loan Approval Amount (current) 237641
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, 10017-2092
Project Congressional District NY-12
Number of Employees 14
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 239704.9
Forgiveness Paid Date 2021-12-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State