Search icon

TODD & LEVI, LLP

Company Details

Name: TODD & LEVI, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 06 Nov 1996 (28 years ago)
Entity Number: 2081965
ZIP code: 10022
County: Blank
Place of Formation: New York
Address: 444 MADISON AVE, SUITE 1202, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TODD & LEVI, LLP RETIREMENT PLAN 2023 113348820 2024-04-12 TODD & LEVI, LLP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 2123087400
Plan sponsor’s address 444 MADISON AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-04-12
Name of individual signing JILL LEVI
Role Employer/plan sponsor
Date 2024-04-12
Name of individual signing JILL LEVI
TODD & LEVI, LLP RETIREMENT PLAN 2022 113348820 2023-10-10 TODD & LEVI, LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 2123087400
Plan sponsor’s address 444 MADISON AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing JILL LEVI
Role Employer/plan sponsor
Date 2023-10-10
Name of individual signing JILL LEVI
TODD & LEVI, LLP RETIREMENT PLAN 2021 113348820 2022-06-16 TODD & LEVI, LLP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 2123087400
Plan sponsor’s address 444 MADISON AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-06-16
Name of individual signing JILL LEVI
Role Employer/plan sponsor
Date 2022-06-16
Name of individual signing JILL LEVI

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 444 MADISON AVE, SUITE 1202, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1996-11-06 2001-10-05 Address 61-55 98TH STREET, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160912002004 2016-09-12 FIVE YEAR STATEMENT 2016-11-01
110916003080 2011-09-16 FIVE YEAR STATEMENT 2011-11-01
061023002311 2006-10-23 FIVE YEAR STATEMENT 2006-11-01
011005002129 2001-10-05 FIVE YEAR STATEMENT 2001-11-01
970401000671 1997-04-01 AFFIDAVIT OF PUBLICATION 1997-04-01
970401000667 1997-04-01 AFFIDAVIT OF PUBLICATION 1997-04-01
970115000583 1997-01-15 CERTIFICATE OF AMENDMENT 1997-01-15
961106000191 1996-11-06 NOTICE OF REGISTRATION 1996-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8847487207 2020-04-28 0202 PPP 44 Madison Avenue, Suite 1202, NEW YORK, NY, 10022
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134000
Loan Approval Amount (current) 134000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 203241
Originating Lender Name BCB Community Bank
Originating Lender Address BAYONNE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 135483.18
Forgiveness Paid Date 2021-06-10
6187998905 2021-05-01 0202 PPS 44 Madison Avenue Suite 1202, NEW YORK, NY, 10022
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124999
Loan Approval Amount (current) 124999
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022
Project Congressional District NY-12
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 125714.27
Forgiveness Paid Date 2021-12-07

Date of last update: 07 Feb 2025

Sources: New York Secretary of State