Search icon

MULHOLLAND & KNAPP, LLP

Company Details

Name: MULHOLLAND & KNAPP, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 19 Mar 1997 (28 years ago)
Entity Number: 2124302
ZIP code: 11050
County: Blank
Place of Formation: New York
Address: 1 PLEASANT AVENUE,, SUITE F, PORT WASHINGTON, NY, United States, 11050

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MULHOLLAND & KNAPP, LLP RETIREMENT PLAN 2023 133933547 2024-11-21 MULHOLLAND & KNAPP, LLP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 2127029027
Plan sponsor’s address 1 PLEASANT AVENUE, SUITE F, PORT WASHINGTON, NY, 10050
MULHOLLAND & KNAPP, LLP RETIREMENT PLAN 2022 133933547 2023-09-13 MULHOLLAND & KNAPP, LLP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 2127029027
Plan sponsor’s address 1 PLEASANT AVENUE, SUITE F, PORT WASHINGTON, NY, 10050

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing ROBERT P KNAPP III
MULHOLLAND & KNAPP, LLP RETIREMENT PLAN 2021 133933547 2022-09-13 MULHOLLAND & KNAPP, LLP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 2127029027
Plan sponsor’s address 1 PLEASANT AVENUE, SUITE F, PORT WASHINGTON, NY, 10050

Signature of

Role Plan administrator
Date 2022-09-13
Name of individual signing ROBERT P KNAPP III
MULHOLLAND & KNAPP, LLP RETIREMENT PLAN 2020 133933547 2021-09-16 MULHOLLAND & KNAPP, LLP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 2127029027
Plan sponsor’s address 1 PLEASANT AVENUE, SUITE F, PORT WASHINGTON, NY, 10050

Signature of

Role Plan administrator
Date 2021-09-16
Name of individual signing ROBERT P KNAPP III
MULHOLLAND & KNAPP, LLP RETIREMENT PLAN 2019 133933547 2020-08-20 MULHOLLAND & KNAPP, LLP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 2127029027
Plan sponsor’s address 555 8TH AVE, SUITE 1701, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-08-20
Name of individual signing ROBERT P KNAPP III
MULHOLLAND & KNAPP, LLP RETIREMENT PLAN 2018 133933547 2019-09-23 MULHOLLAND & KNAPP, LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 2127029027
Plan sponsor’s address 555 8TH AVE, SUITE 1701, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-09-23
Name of individual signing ROBERT P KNAPP III
MULHOLLAND & KNAPP, LLP RETIREMENT PLAN 2017 133933547 2018-09-14 MULHOLLAND & KNAPP, LLP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 2127029027
Plan sponsor’s address 555 8TH AVE, SUITE 1701, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-09-14
Name of individual signing ROBERT P KNAPP III
MULHOLLAND & KNAPP, LLP RETIREMENT PLAN 2016 133933547 2017-09-18 MULHOLLAND & KNAPP, LLP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 2127029027
Plan sponsor’s address 555 8TH AVE, SUITE 1701, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-09-18
Name of individual signing ROBERT P KNAPP III

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1 PLEASANT AVENUE,, SUITE F, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2017-07-05 2021-05-18 Address 555 8TH AVENUE SUITE 1701, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-07-23 2017-07-05 Address 110 E 42ND STREET SUITE 1302, NEW YORK, NY, 10017, 8517, USA (Type of address: Service of Process)
2012-04-20 2017-07-05 Address 110 E 42ND STREET, STE 1302, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2008-05-29 2013-07-23 Address FDR STATION, P O BOX 869, NEW YORK, NY, 10150, USA (Type of address: Service of Process)
2008-05-29 2012-04-20 Address 641 LEXINGTON AVENUE, 27TH FL., NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2003-10-20 2008-05-29 Address 641 LEXINGTON AVE, 20TH FL, NEW YORK, NY, 10022, 4503, USA (Type of address: Service of Process)
2003-10-20 2008-05-29 Address 641 LEXINGTON AVE, 20TH FL, NEW YORK, NY, 10022, 4503, USA (Type of address: Principal Executive Office)
1997-03-19 2003-10-20 Address 136 FREEPORT AVENUE, POINT LOOKOUT, NY, 11569, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210518000355 2021-05-18 CERTIFICATE OF AMENDMENT 2021-05-18
170705000138 2017-07-05 CERTIFICATE OF AMENDMENT 2017-07-05
170217002024 2017-02-17 FIVE YEAR STATEMENT 2017-03-01
130723001476 2013-07-23 CERTIFICATE OF AMENDMENT 2013-07-23
120420002199 2012-04-20 FIVE YEAR STATEMENT 2012-03-01
080529000077 2008-05-29 CERTIFICATE OF AMENDMENT 2008-05-29
070530002064 2007-05-30 FIVE YEAR STATEMENT 2007-03-01
031028000764 2003-10-28 CERTIFICATE OF CONSENT 2003-10-28
031020002149 2003-10-20 FIVE YEAR STATEMENT 2002-03-01
RV-1629742 2002-10-02 REVOCATION OF REGISTRATION 2002-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5636817304 2020-04-30 0202 PPP 555 8th Avenue, Suite 1701, New York, NY, 10018
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12174.37
Loan Approval Amount (current) 35622.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
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, 10018-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35929.93
Forgiveness Paid Date 2021-04-05
9713888302 2021-01-31 0202 PPS 555 8th Ave Rm 1701, New York, NY, 10018-4646
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35452
Loan Approval Amount (current) 35452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
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, 10018-4646
Project Congressional District NY-12
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35679.48
Forgiveness Paid Date 2021-09-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State