Search icon

BURTON GOLDSTEIN & CO., LLC

Company Details

Name: BURTON GOLDSTEIN & CO., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jan 1997 (28 years ago)
Entity Number: 2101678
ZIP code: 10170
County: New York
Place of Formation: New York
Address: 420 LEXINGTON AVE, SUITE 2520, NEW YORK, NY, United States, 10170

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BURTON GOLDSTEIN & CO LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 112945419 2024-06-18 BURTON GOLDSTEIN & CO LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541211
Sponsor’s telephone number 2125829700
Plan sponsor’s address 420 LEXINGTON AVE RM 2520, NEW YORK, NY, 101702599

Signature of

Role Plan administrator
Date 2024-06-18
Name of individual signing JOSEPH MADARANG
BURTON GOLDSTEIN & CO LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 112945419 2023-06-30 BURTON GOLDSTEIN & CO LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541211
Sponsor’s telephone number 2125829700
Plan sponsor’s address 420 LEXINGTON AVE RM 2520, NEW YORK, NY, 101702599

Signature of

Role Plan administrator
Date 2023-06-30
Name of individual signing BURTON GOLDSTEIN
BURTON GOLDSTEIN & CO LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 112945419 2022-06-22 BURTON GOLDSTEIN & CO LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541211
Sponsor’s telephone number 2125829700
Plan sponsor’s address 420 LEXINGTON AVE RM 2520, NEW YORK, NY, 101702599

Signature of

Role Plan administrator
Date 2022-06-22
Name of individual signing JOSEPH MADARANG
BURTON GOLDSTEIN & CO LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 112945419 2021-06-22 BURTON GOLDSTEIN & CO LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541211
Sponsor’s telephone number 2125829700
Plan sponsor’s address 420 LEXINGTON AVE RM 2520, NEW YORK, NY, 101702599

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing JOSEPH MADARANG
BURTON GOLDSTEIN & CO LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 112945419 2020-07-06 BURTON GOLDSTEIN & CO LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541211
Sponsor’s telephone number 2125829700
Plan sponsor’s address 420 LEXINGTON AVE RM 2520, NEW YORK, NY, 101702599

Signature of

Role Plan administrator
Date 2020-07-06
Name of individual signing JOSEPH MADARAN
BURTON GOLDSTEIN CO LLC 401 K PROFIT SHARING PLAN TRUST 2018 112945419 2019-06-20 BURTON GOLDSTEIN & CO LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541211
Sponsor’s telephone number 2125829700
Plan sponsor’s address 420 LEXINGTON AVE RM 2520, NEW YORK, NY, 101702599

Signature of

Role Plan administrator
Date 2019-06-20
Name of individual signing BURTON GOLDSTEIN CO LLC
BURTON GOLDSTEIN CO LLC 401 K PROFIT SHARING PLAN TRUST 2017 112945419 2018-06-27 BURTON GOLDSTEIN & CO LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541211
Sponsor’s telephone number 2125829700
Plan sponsor’s address 420 LEXINGTON AVE RM 2520, NEW YORK, NY, 101702599

Signature of

Role Plan administrator
Date 2018-06-27
Name of individual signing JOSEPH MADARANG
BURTON GOLDSTEIN CO LLC 401 K PROFIT SHARING PLAN TRUST 2016 112945419 2017-07-06 BURTON GOLDSTEIN & CO LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541211
Sponsor’s telephone number 2125829700
Plan sponsor’s address 420 LEXINGTON AVE RM 2520, NEW YORK, NY, 101702599

Signature of

Role Plan administrator
Date 2017-07-06
Name of individual signing JOSEPH MADARANG
BURTON GOLDSTEIN CO LLC 401 K PROFIT SHARING PLAN TRUST 2015 112945419 2016-07-12 BURTON GOLDSTEIN & CO LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541211
Sponsor’s telephone number 2125829700
Plan sponsor’s address 420 LEXINGTON AVE RM 2520, NEW YORK, NY, 101702599

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing JOSEPH MADARANG
BURTON GOLDSTEIN CO LLC 401 K PROFIT SHARING PLAN TRUST 2014 112945419 2015-07-10 BURTON GOLDSTEIN & CO LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541211
Sponsor’s telephone number 2125829700
Plan sponsor’s address 420 LEXINGTON AVE RM 2520, NEW YORK, NY, 101702599

Signature of

Role Plan administrator
Date 2015-07-10
Name of individual signing JOSEPH MADARANG

DOS Process Agent

Name Role Address
BURTON GOLDSTEIN & CO., LLC DOS Process Agent 420 LEXINGTON AVE, SUITE 2520, NEW YORK, NY, United States, 10170

History

Start date End date Type Value
2024-11-27 2025-01-06 Address 420 LEXINGTON AVE, SUITE 2520, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2020-04-23 2024-11-27 Address 420 LEXINGTON AVE, SUITE 2520, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
1997-01-13 2020-04-23 Address 156 W. 56TH ST./ SUITE 1802, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106002695 2025-01-06 BIENNIAL STATEMENT 2025-01-06
241127004049 2024-11-27 BIENNIAL STATEMENT 2024-11-27
210208060321 2021-02-08 BIENNIAL STATEMENT 2021-01-01
200423060185 2020-04-23 BIENNIAL STATEMENT 2019-01-01
070105002377 2007-01-05 BIENNIAL STATEMENT 2007-01-01
050124002221 2005-01-24 BIENNIAL STATEMENT 2005-01-01
040706002140 2004-07-06 BIENNIAL STATEMENT 2003-01-01
970324000906 1997-03-24 AFFIDAVIT OF PUBLICATION 1997-03-24
970324000903 1997-03-24 AFFIDAVIT OF PUBLICATION 1997-03-24
970113000322 1997-01-13 ARTICLES OF ORGANIZATION 1997-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7148237002 2020-04-07 0202 PPP 420 LEXINGTON AVE SUITE 2520, NEW YORK, NY, 10170-2599
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214203
Loan Approval Amount (current) 214203
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10170-2599
Project Congressional District NY-12
Number of Employees 9
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 216462.4
Forgiveness Paid Date 2021-05-17
6567408404 2021-02-10 0202 PPS 420 Lexington Ave Rm 2520, New York, NY, 10170-2599
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178492
Loan Approval Amount (current) 178492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10170-2599
Project Congressional District NY-12
Number of Employees 10
NAICS code 711410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 180228.02
Forgiveness Paid Date 2022-02-02

Date of last update: 01 Apr 2025

Sources: New York Secretary of State