Search icon

DEMBITZER & DEMBITZER LLP

Company Details

Name: DEMBITZER & DEMBITZER LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 20 May 1996 (29 years ago)
Entity Number: 2031285
ZIP code: 10583
County: Blank
Place of Formation: New York
Address: 354 MAMARONECK ROAD, SCARSDALE, NY, United States, 10583
Principal Address: 354 Mamaroneck Road, Scarsdale, NY, United States, 10583

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEMBITZER & DEMBITZER LLP 401(K) RETIREMENT PLAN 2023 133756630 2024-09-11 DEMBITZER & DEMBITZER LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 2128884200
Plan sponsor’s address 354 MAMARONECK RD, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2024-09-11
Name of individual signing DAVID DEMBITZER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-11
Name of individual signing DAVID DEMBITZER
Valid signature Filed with authorized/valid electronic signature
DEMBITZER & DEMBITZER LLP 401(K) RETIREMENT PLAN 2023 133756630 2024-09-10 DEMBITZER & DEMBITZER LLP 3
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 2128884200
Plan sponsor’s address 354 MAMARONECK RD, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2024-09-10
Name of individual signing DAVID DEMBITZER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-10
Name of individual signing DAVID DEMBITZER
Valid signature Filed with authorized/valid electronic signature
DEMBITZER & DEMBITZER LLP 401(K) RETIREMENT PLAN 2022 133756630 2023-09-24 DEMBITZER & DEMBITZER LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 2128884200
Plan sponsor’s address 354 MAMARONECK ROAD, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2023-09-24
Name of individual signing STEPHEN DEMBITZER, TRUSTEE
Role Employer/plan sponsor
Date 2023-09-24
Name of individual signing STEPHEN DEMBITZER, PRINCIPAL
DEMBITZER & DEMBITZER LLP 401(K) RETIREMENT PLAN 2021 133756630 2022-10-05 DEMBITZER & DEMBITZER LLP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 2128884200
Plan sponsor’s address 354 MAMORONECK ROAD, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing STEPHEN DEMBITZER, TRUSTEE
Role Employer/plan sponsor
Date 2022-10-05
Name of individual signing STEPHEN DEMBITZER, PRINCIPAL
DEMBITZER & DEMBITZER LLP 401(K) RETIREMENT PLAN 2020 133756630 2021-10-13 DEMBITZER & DEMBITZER LLP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 2128884200
Plan sponsor’s address 354 MAMORONECK ROAD, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing STEPHEN DEMBITZER, TRUSTEE
Role Employer/plan sponsor
Date 2021-10-13
Name of individual signing STEPHEN DEMBITZER, PRINCIPAL
DEMBITZER & DEMBITZER LLP 401(K) RETIREMENT PLAN 2019 133756630 2020-10-13 DEMBITZER & DEMBITZER LLP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 2128884200
Plan sponsor’s address 25 WEST 54TH STREET, TOWER SUITE, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing STEPHEN DEMBITZER, TRUSTEE
Role Employer/plan sponsor
Date 2020-10-13
Name of individual signing STEPHEN DEMBITZER, PRINCIPAL
DEMBITZER & DEMBITZER LLP 401(K) RETIREMENT PLAN 2018 133756630 2019-09-20 DEMBITZER & DEMBITZER LLP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 2128884200
Plan sponsor’s address 25 WEST 54TH STREET, TOWER SUITE, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2019-09-20
Name of individual signing STEPHEN DEMBITZER, TRUSTEE
Role Employer/plan sponsor
Date 2019-09-20
Name of individual signing STEPHEN DEMBITZER, PRINCIPAL
DEMBITZER & DEMBITZER LLP 401(K) RETIREMENT PLAN 2017 133756630 2018-10-05 DEMBITZER & DEMBITZER LLP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 2128884200
Plan sponsor’s address 25 WEST 54TH STREET, TOWER SUITE, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2018-10-05
Name of individual signing STEPHEN DEMBITZER, TRUSTEE
Role Employer/plan sponsor
Date 2018-10-05
Name of individual signing STEPHEN DEMBITZER, PRINCIPAL
DEMBITZER & DEMBITZER LLP 401(K) RETIREMENT PLAN 2016 133756630 2017-10-15 DEMBITZER & DEMBITZER LLP 3
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 2128884200
Plan sponsor’s address 25 WEST 54TH STREET, TOWER SUITE, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-10-15
Name of individual signing STEPHEN DEMBITZER, TRUSTEE
Role Employer/plan sponsor
Date 2017-10-15
Name of individual signing STEPHEN DEMBITZER, PRINCIPAL
DEMBITZER & DEMBITZER LLP 401(K) RETIREMENT PLAN 2016 133756630 2017-10-16 DEMBITZER & DEMBITZER LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 2128884200
Plan sponsor’s address 25 WEST 54TH STREET, TOWER SUITE, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing STEPHEN DEMBITZER, TRUSTEE
Role Employer/plan sponsor
Date 2017-10-16
Name of individual signing STEPHEN DEMBITZER, PRINCIPAL

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 354 MAMARONECK ROAD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2006-03-27 2009-09-10 Address 825 8TH AVENUE, 30TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-04-24 2006-03-27 Address 1790 BROADWAY, SUITE 705, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2001-04-24 2006-03-27 Address 1790 BROADWAY, SUITE 705, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-05-20 2001-04-24 Address 1790 BROADWAY, SUITE 705, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220303000376 2022-03-03 FIVE YEAR STATEMENT 2021-04-01
160315002024 2016-03-15 FIVE YEAR STATEMENT 2016-05-01
130207000984 2013-02-07 CERTIFICATE OF CONSENT 2013-02-07
130206002392 2013-02-06 FIVE YEAR STATEMENT 2011-05-01
RV-2139976 2011-10-26 REVOCATION OF REGISTRATION 2011-10-26
090910000524 2009-09-10 CERTIFICATE OF AMENDMENT 2009-09-10
060327002072 2006-03-27 FIVE YEAR STATEMENT 2006-05-01
010424002003 2001-04-24 FIVE YEAR STATEMENT 2001-05-01
961106000083 1996-11-06 AFFIDAVIT OF PUBLICATION 1996-11-06
961106000081 1996-11-06 AFFIDAVIT OF PUBLICATION 1996-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6218798505 2021-03-03 0202 PPP 235 Park Ave S Fl 3, New York, NY, 10003-1405
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) 20832
Loan Approval Amount (current) 20832
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-1405
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20970.94
Forgiveness Paid Date 2021-11-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State