Search icon

ABBEY SPANIER, LLP

Company Details

Name: ABBEY SPANIER, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 14 Feb 1997 (28 years ago)
Entity Number: 2113253
ZIP code: 10016
County: Blank
Place of Formation: New York
Address: 212 EAST 39TH STREET, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ABBEY SPANIER, LLP 2023 133096115 2024-07-10 ABBEY SPANIER, LLP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 2128893700
Plan sponsor’s address 212 EAST 39TH STREET, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing NANCY KABOOLIAN
Role Employer/plan sponsor
Date 2024-07-10
Name of individual signing NANCY KABOOLIAN
ABBEY SPANIER, LLP 2022 133096115 2023-07-11 ABBEY SPANIER, LLP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 2128893700
Plan sponsor’s address 212 EAST 39TH STREET, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing ARTHUR ABBEY
Role Employer/plan sponsor
Date 2023-07-11
Name of individual signing ARTHUR ABBEY
ABBEY SPANIER, LLP 2021 133096115 2022-10-04 ABBEY SPANIER, LLP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 2128893700
Plan sponsor’s address 212 EAST 39TH STREET, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing ARTHUR N ABBEY
Role Employer/plan sponsor
Date 2022-10-04
Name of individual signing ARTHUR N ABBEY
ABBEY SPANIER, LLP 2020 133096115 2021-06-15 ABBEY SPANIER, LLP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 2128893700
Plan sponsor’s address 212 EAST 39TH STREET, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing ARTHUR N ABBEY
Role Employer/plan sponsor
Date 2021-06-15
Name of individual signing NANCY KABOOLIAN
ABBEY SPANIER, LLP 2019 133096115 2020-06-12 ABBEY SPANIER, LLP 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 2128893700
Plan sponsor’s address 212 EAST 39TH STREET, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-06-12
Name of individual signing NANCY KABOOLIAN
Role Employer/plan sponsor
Date 2020-06-12
Name of individual signing NANCY KABOOLIAN
ABBEY SPANIER, LLP 2018 133096115 2019-07-25 ABBEY SPANIER, LLP 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 2128893700
Plan sponsor’s address 212 EAST 39TH STREET, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing NANCY KABOOLIAN
Role Employer/plan sponsor
Date 2019-07-25
Name of individual signing NANCY KABOOLIAN
ABBEY SPANIER, LLP 2017 133096115 2018-07-31 ABBEY SPANIER, LLP 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 2128893700
Plan sponsor’s address 212 EAST 39TH STREET, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing MARY ROJAS
ABBEY SPANIER, LLP 2016 133096115 2017-07-17 ABBEY SPANIER, LLP 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 2128893700
Plan sponsor’s address 212 EAST 39TH STREET, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing MARY ROJAS

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 212 EAST 39TH STREET, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2007-05-22 2013-01-09 Name ABBEY SPANIER RODD & ABRAMS, LLP
2007-05-17 2007-05-22 Name ABBEY, SPANIER, RODD & ABRAMS, LLP
2006-03-03 2007-05-17 Name ABBEY SPANIER RODD ABRAMS & PARADIS, LLP
2001-02-02 2006-03-03 Name ABBEY GARDY, LLP
1997-02-14 2001-02-02 Name ABBEY, GARDY & SQUITIERI, LLP
1997-02-14 2002-01-29 Address 212 EAST 39TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220510002519 2022-05-10 FIVE YEAR STATEMENT 2021-12-30
170103002031 2017-01-03 FIVE YEAR STATEMENT 2017-02-01
130109000999 2013-01-09 CERTIFICATE OF AMENDMENT 2013-01-09
120110002808 2012-01-10 FIVE YEAR STATEMENT 2012-02-01
070522000073 2007-05-22 CERTIFICATE OF AMENDMENT 2007-05-22
070517000755 2007-05-17 CERTIFICATE OF AMENDMENT 2007-05-17
070503002183 2007-05-03 FIVE YEAR STATEMENT 2007-02-01
060303000973 2006-03-03 CERTIFICATE OF AMENDMENT 2006-03-03
020129002276 2002-01-29 FIVE YEAR STATEMENT 2002-02-01
010202000020 2001-02-02 CERTIFICATE OF AMENDMENT 2001-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6011607109 2020-04-14 0202 PPP 212 East 39th Street, New York, NY, 10016-0112
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81061.05
Loan Approval Amount (current) 81061
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, 10016-0112
Project Congressional District NY-12
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81879.67
Forgiveness Paid Date 2021-04-21

Date of last update: 01 Apr 2025

Sources: New York Secretary of State