Search icon

BERNSTEIN & PINCHUK LLP

Company Details

Name: BERNSTEIN & PINCHUK LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 24 May 1996 (29 years ago)
Entity Number: 2033288
ZIP code: 10001
County: Blank
Place of Formation: New York
Address: 7 PENN PLAZA, 830, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BERNSTEIN PINCHUK LLP 401 K PROFIT SHARING PLAN TRUST 2012 133731832 2013-05-29 BERNSTEIN & PINCHUK LLP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2122797900
Plan sponsor’s address 7 PENN PLZ STE 830, NEW YORK, NY, 100013998

Signature of

Role Plan administrator
Date 2013-05-29
Name of individual signing BERNSTEIN PINCHUK LLP
BERNSTEIN PINCHUK 401 K PROFIT SHARING PLAN TRUST 2010 133731832 2011-05-11 BERNSTEIN PINCHUK 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2122797900
Plan sponsor’s address 7 PENN PLAZA STE 830, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133731832
Plan administrator’s name BERNSTEIN PINCHUK
Plan administrator’s address 7 PENN PLAZA STE 830, NEW YORK, NY, 10001
Administrator’s telephone number 2122797900

Signature of

Role Plan administrator
Date 2011-05-11
Name of individual signing BERNSTEIN PINCHUK

DOS Process Agent

Name Role Address
NEIL GARY PINCHUK DOS Process Agent 7 PENN PLAZA, 830, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2001-08-15 2006-07-19 Address 7 PENN PLAZA, 830, NEW YORK, NY, 10001, 3900, USA (Type of address: Service of Process)
1996-05-24 2001-08-15 Address 7 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220829002454 2022-08-29 FIVE YEAR STATEMENT 2021-04-01
160315002008 2016-03-15 FIVE YEAR STATEMENT 2016-05-01
110421002805 2011-04-21 FIVE YEAR STATEMENT 2011-05-01
060719002168 2006-07-19 FIVE YEAR STATEMENT 2006-05-01
060405002402 2006-04-05 FIVE YEAR STATEMENT 2005-05-01
030731000054 2003-07-31 CERTIFICATE OF AMENDMENT 2003-07-31
010815002303 2001-08-15 FIVE YEAR STATEMENT 2001-05-01
960905000390 1996-09-05 AFFIDAVIT OF PUBLICATION 1996-09-05
960905000386 1996-09-05 AFFIDAVIT OF PUBLICATION 1996-09-05
960524000396 1996-05-24 NOTICE OF REGISTRATION 1996-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4108988002 2020-06-25 0202 PPP 7 Penn Plaza Suite 830, NEW YORK, NY, 10001-0011
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104761
Loan Approval Amount (current) 104761
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, 10001-0011
Project Congressional District NY-12
Number of Employees 8
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105513.88
Forgiveness Paid Date 2021-03-18

Date of last update: 14 Mar 2025

Sources: New York Secretary of State