Search icon

DUNNINGTON, BARTHOLOW & MILLER LLP

Company Details

Name: DUNNINGTON, BARTHOLOW & MILLER LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 24 Jul 1996 (29 years ago)
Entity Number: 2050818
ZIP code: 10169
County: Blank
Place of Formation: New York
Address: 230 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10169

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DUNNINGTON, BARTHOLOW & MILLER LLP 401(K) PROFIT SHARING PLAN 2023 133004781 2024-08-06 DUNNINGTON, BARTHOLOW & MILLER LLP 54
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 2126828811
Plan sponsor’s address 230 PARK AVENUE - 21ST FLOOR, NEW YORK, NY, 10169
DUNNINGTON, BARTHOLOW & MILLER LLP 401(K) PROFIT SHARING PLAN 2022 133004781 2023-09-20 DUNNINGTON, BARTHOLOW & MILLER LLP 53
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 2126828811
Plan sponsor’s address 230 PARK AVENUE - 21ST FLOOR, NEW YORK, NY, 10169
DUNNINGTON, BARTHOLOW & MILLER LLP 401K PROFIT SHARING PLAN 2021 133004781 2022-07-19 DUNNINGTON, BARTHOLOW & MILLER LLP 56
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 2126828811
Plan sponsor’s address 230 PARK AVENUE - 21ST FLOOR, NEW YORK, NY, 10169
DUNNINGTON, BARTHOLOW & MILLER LLP 401K PROFIT SHARING PLAN 2020 133004781 2021-07-19 DUNNINGTON, BARTHOLOW & MILLER LLP 51
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 2126828811
Plan sponsor’s address 230 PARK AVENUE - 21ST FLOOR, NEW YORK, NY, 10169
DUNNINGTON, BARTHOLOW & MILLER LLP 401K PROFIT SHARING PLAN 2019 133004781 2020-10-05 DUNNINGTON, BARTHOLOW & MILLER LLP 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 2126828811
Plan sponsor’s address 230 PARK AVENUE - 21ST FLOOR, NEW YORK, NY, 10169
DUNNINGTON, BARTHOLOW & MILLER LLP 401K PROFIT SHARING PLAN 2018 133004781 2019-07-09 DUNNINGTON, BARTHOLOW & MILLER LLP 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 2126828811
Plan sponsor’s address 230 PARK AVENUE - 21ST FLOOR, NEW YORK, NY, 10169
DUNNINGTON, BARTHOLOW & MILLER LLP 401K PROFIT SHARING PLAN 2017 133004781 2018-09-18 DUNNINGTON, BARTHOLOW & MILLER LLP 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 2126828811
Plan sponsor’s address 250 PARK AVENUE, SUITE 1103, NEW YORK, NY, 101770001
DUNNINGTON, BARTHOLOW & MILLER LLP 401K PROFIT SHARING PLAN 2016 133004781 2017-09-06 DUNNINGTON, BARTHOLOW & MILLER LLP 41
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 2126828811
Plan sponsor’s address 250 PARK AVENUE, NEW YORK, NY, 101770001

Signature of

Role Plan administrator
Date 2017-09-06
Name of individual signing IAN HARING
DUNNINGTON, BARTHOLOW & MILLER LLP 401K PROFIT SHARING PLAN 2015 133004781 2016-09-13 DUNNINGTON, BARTHOLOW & MILLER LLP 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 2126828811
Plan sponsor’s address 250 PARK AVENUE, NEW YORK, NY, 101770001

Signature of

Role Plan administrator
Date 2016-09-13
Name of individual signing IAN HARING
DUNNINGTON, BARTHOLOW & MILLER LLP 401K PROFIT SHARING PLAN 2014 133004781 2015-08-13 DUNNINGTON, BARTHOLOW & MILLER LLP 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 2126828811
Plan sponsor’s address 1359 BROADWAY - SUITE 600, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-08-13
Name of individual signing IAN HARING

DOS Process Agent

Name Role Address
DUNNINGTON, BARTHOLOW & MILLER LLP DOS Process Agent 230 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10169

History

Start date End date Type Value
2019-05-14 2023-03-03 Address 230 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2015-11-03 2019-05-14 Address 250 PARK AVENUE, SUITE 1103, NEW YORK, NY, 10177, USA (Type of address: Service of Process)
2011-06-14 2015-11-03 Address 1359 BROADWAY / SUITE 600, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-06-14 2015-11-03 Address 1359 BROADWAY / SUITE 600, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2008-05-16 2011-06-14 Address 1359 BROADWAY, SUITE 600, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2008-05-16 2011-06-14 Address 1359 BROADWAY, SUITE 600, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-01-09 2008-05-16 Address 477 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2005-04-13 2008-05-16 Address 477 MADISON AVENUE 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-05-30 2005-04-13 Address 666 3RD AVE, STE 2700, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-05-30 2008-01-09 Address 666 3RD AVE, STE 2700, NEW YORK, NY, 10017, 5683, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230303000868 2023-03-03 FIVE YEAR STATEMENT 2021-06-01
190514000877 2019-05-14 CERTIFICATE OF AMENDMENT 2019-05-14
160517002006 2016-05-17 FIVE YEAR STATEMENT 2016-07-01
151103000454 2015-11-03 CERTIFICATE OF AMENDMENT 2015-11-03
110614002105 2011-06-14 FIVE YEAR STATEMENT 2011-07-01
080516001003 2008-05-16 CERTIFICATE OF AMENDMENT 2008-05-16
080128001180 2008-01-28 CERTIFICATE OF CONSENT 2008-01-28
080109002639 2008-01-09 FIVE YEAR STATEMENT 2006-07-01
RV-1743701 2006-12-27 REVOCATION OF REGISTRATION 2006-12-27
050413000187 2005-04-13 CERTIFICATE OF AMENDMENT 2005-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2272938600 2021-03-13 0202 PPS 230 Park Ave Fl 21, New York, NY, 10169-2403
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 674617
Loan Approval Amount (current) 674617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10169-2403
Project Congressional District NY-12
Number of Employees 40
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 678177.48
Forgiveness Paid Date 2021-09-22
1676417102 2020-04-10 0202 PPP 230 Park Avenue 21st Floor, NEW YORK, NY, 10169-0005
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 348765
Loan Approval Amount (current) 348765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10169-0005
Project Congressional District NY-12
Number of Employees 18
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 351962.01
Forgiveness Paid Date 2021-03-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State