Search icon

BRESLOW & WALKER, LLP

Company Details

Name: BRESLOW & WALKER, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 24 Sep 1996 (29 years ago)
Entity Number: 2068411
ZIP code: 11797
County: Blank
Place of Formation: New York
Address: 57 Juneau Blvd., Woodbury, NY, United States, 11797
Principal Address: 100 Jericho Quadrangle, Ste. 230, Jericho, NY, United States, 11753

Central Index Key

CIK number Mailing Address Business Address Phone
1017920 767 THIRD AVE, NEW YORK, NY, 10017 767 THIRD AVE, 31ST FL, NEW YORK, NY, 10017 2128321930

Filings since 1999-01-21

Form type SC 13G
Filing date 1999-01-21

Filings since 1997-05-30

Form type SC 13D
Filing date 1997-05-30

Filings since 1996-09-11

Form type SC 13D
Filing date 1996-09-11

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRESLOW & WALKER, LLP 401(K) PROFIT SHARING PLAN 2023 132695723 2024-09-20 BRESLOW & WALKER, LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-01-01
Business code 541110
Sponsor’s telephone number 5168226505
Plan sponsor’s address 100 JERICHO QUADRANGLE, STE 230, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2024-09-20
Name of individual signing LEONARD J. BRESLOW
Valid signature Filed with authorized/valid electronic signature
BRESLOW & WALKER, LLP 401(K) PROFIT SHARING PLAN 2022 132695723 2023-09-26 BRESLOW & WALKER, LLP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-01-01
Business code 541110
Sponsor’s telephone number 5168226505
Plan sponsor’s address 100 JERICHO QUADRANGLE, STE 230, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2023-09-26
Name of individual signing JOEL WALKER
BRESLOW & WALKER, LLP 401(K) PROFIT SHARING PLAN 2021 132695723 2022-10-03 BRESLOW & WALKER, LLP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-01-01
Business code 541110
Sponsor’s telephone number 5168226505
Plan sponsor’s address 100 JERICHO QUADRANGLE, STE 230, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing JOEL WALKER
BRESLOW & WALKER, LLP 401(K) PROFIT SHARING PLAN 2020 132695723 2021-10-11 BRESLOW & WALKER, LLP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-01-01
Business code 541110
Sponsor’s telephone number 2128321930
Plan sponsor’s address 767 THIRD AVENUE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing JOEL WALKER
BRESLOW & WALKER, LLP 401(K) PROFIT SHARING PLAN 2019 132695723 2020-10-15 BRESLOW & WALKER, LLP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-01-01
Business code 541110
Sponsor’s telephone number 2128321930
Plan sponsor’s address 767 THIRD AVENUE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing JOEL WALKER
BRESLOW & WALKER, LLP 401(K) PROFIT SHARING PLAN 2018 132695723 2019-10-09 BRESLOW & WALKER, LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-01-01
Business code 541110
Sponsor’s telephone number 2128321930
Plan sponsor’s address 767 THIRD AVENUE, NEW YORK, NY, 10017
BRESLOW & WALKER, LLP 401(K) PROFIT SHARING PLAN 2017 132695723 2018-10-11 BRESLOW & WALKER, LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-01-01
Business code 541110
Sponsor’s telephone number 2128321930
Plan sponsor’s address 767 THIRD AVENUE, NEW YORK, NY, 10017
BRESLOW & WALKER, LLP 401(K) PROFIT SHARING PLAN 2016 132695723 2017-09-28 BRESLOW & WALKER, LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-01-01
Business code 541110
Sponsor’s telephone number 2128321930
Plan sponsor’s address 767 THIRD AVENUE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2017-09-28
Name of individual signing JOEL WALKER
BRESLOW & WALKER, LLP 401(K) PROFIT SHARING PLAN 2015 132695723 2016-10-06 BRESLOW & WALKER, LLP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-01-01
Business code 541110
Sponsor’s telephone number 2128321930
Plan sponsor’s address 767 THIRD AVENUE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2016-10-06
Name of individual signing JOEL WALKER
BRESLOW & WALKER, LLP 401(K) PROFIT SHARING PLAN 2014 132695723 2015-10-09 BRESLOW & WALKER, LLP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-01-01
Business code 541110
Sponsor’s telephone number 2128321930
Plan sponsor’s address 767 THIRD AVENUE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2015-10-09
Name of individual signing JOEL WALKER

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 57 Juneau Blvd., Woodbury, NY, United States, 11797

History

Start date End date Type Value
2006-08-02 2024-10-11 Address 4 WESTFIELD LANE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2001-09-10 2006-08-02 Address 26 HARTFORD LN, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
1996-09-24 2001-09-10 Address 26 HARTFORD LANE, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241011001216 2024-10-11 FIVE YEAR STATEMENT 2024-10-11
160725002017 2016-07-25 FIVE YEAR STATEMENT 2016-09-01
110808003230 2011-08-08 FIVE YEAR STATEMENT 2011-09-01
060802002190 2006-08-02 FIVE YEAR STATEMENT 2006-09-01
010910002093 2001-09-10 FIVE YEAR STATEMENT 2001-09-01
001122000508 2000-11-22 CERTIFICATE OF AMENDMENT 2000-11-22
970626000106 1997-06-26 AFFIDAVIT OF PUBLICATION 1997-06-26
970626000104 1997-06-26 AFFIDAVIT OF PUBLICATION 1997-06-26
960924000079 1996-09-24 NOTICE OF REGISTRATION 1996-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6222528410 2021-02-10 0202 PPS 767 3rd Ave # 31, New York, NY, 10017-2023
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122847
Loan Approval Amount (current) 122847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10017-2023
Project Congressional District NY-12
Number of Employees 8
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 123276.96
Forgiveness Paid Date 2021-06-23
7229507209 2020-04-28 0202 PPP 767 Third Avenue, New York, NY, 10017-2023
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131517
Loan Approval Amount (current) 131517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10017-2023
Project Congressional District NY-12
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 132510.68
Forgiveness Paid Date 2021-02-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1306304 Other Contract Actions 2013-09-09 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-09-09
Termination Date 2021-08-20
Date Issue Joined 2013-10-02
Section 1441
Sub Section NR
Status Terminated

Parties

Name BRESLOW & WALKER, LLP
Role Plaintiff
Name WALLEYE TECHNOLOGIES, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State