Search icon

GORDON, HERLANDS & RANDOLPH LLP

Company Details

Name: GORDON, HERLANDS & RANDOLPH LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 29 May 1997 (28 years ago)
Entity Number: 2148004
ZIP code: 10017
County: Blank
Place of Formation: New York
Principal Address: 355 LEXINGTON AVE, 10TH FL, NEW YORK, NY, United States, 10017
Address: ATTN JONATHAN HERLANDS, 355 LEXINGTON AVENUE 10TH FL, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GORDON, HERLANDS & RANDOLPH, LLP. 401(K) PLAN 2023 133939986 2024-10-10 GORDON, HERLANDS & RANDOLPH, LLP. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 2129861200
Plan sponsor’s address 355 LEXINGTON AVE., NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing WILLIAM RANDOLPH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-10
Name of individual signing WILLIAM RANDOLPH
Valid signature Filed with authorized/valid electronic signature
GORDON, HERLANDS & RANDOLPH, LLP. 401(K) PLAN 2022 133939986 2023-10-15 GORDON, HERLANDS & RANDOLPH, LLP. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 2129861200
Plan sponsor’s address 355 LEXINGTON AVE., NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-10-15
Name of individual signing ZELL MCKNIGHT
GORDON, HERLANDS & RANDOLPH, LLP. 401(K) PLAN 2021 133939986 2022-10-17 GORDON, HERLANDS & RANDOLPH, LLP. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 2129861200
Plan sponsor’s address 355 LEXINGTON AVE., NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-10-15
Name of individual signing WILLIAM RANDOLPH
Role Employer/plan sponsor
Date 2022-10-15
Name of individual signing WILLIAM RANDOLPH
GORDON, HERLANDS & RANDOLPH, LLP. 401(K) PLAN 2020 133939986 2021-10-14 GORDON, HERLANDS & RANDOLPH, LLP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 2129861200
Plan sponsor’s address 355 LEXINGTON AVE., NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing WILLIAM RANDOLPH
GORDON, HERLANDS & RANDOLPH, LLP. 401(K) PLAN 2019 133939986 2020-09-17 GORDON, HERLANDS & RANDOLPH, LLP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 2129861200
Plan sponsor’s address 355 LEXINGTON AVE., NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-09-17
Name of individual signing ZELLERITA MCKNIGHT
GORDON, HERLANDS & RANDOLPH, LLP. 401(K) PLAN 2018 133939986 2019-10-09 GORDON, HERLANDS & RANDOLPH, LLP. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 2129861200
Plan sponsor’s address 355 LEXINGTON AVE., NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing WILLIAM RANDOLPH
GORDON, HERLANDS & RANDOLPH, LLP. 401(K) PLAN 2017 133939986 2018-10-12 GORDON, HERLANDS & RANDOLPH, LLP. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 2129861200
Plan sponsor’s address 355 LEXINGTON AVE., NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing WILLIAM RANDOLPH

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent ATTN JONATHAN HERLANDS, 355 LEXINGTON AVENUE 10TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2008-01-04 2016-06-17 Name GORDON, HERLANDS, RANDOLPH & COX LLP
2000-09-22 2008-01-04 Name JANVEY, GORDON, HERLANDS, RANDOLPH & COX LLP
1997-05-29 2000-09-22 Name JANVEY, GORDON, HERLANDS, RANDOLPH, ROSENBERG & COX, LLP
1997-05-29 2000-09-22 Address 757 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170322002021 2017-03-22 FIVE YEAR STATEMENT 2017-05-01
160617000155 2016-06-17 CERTIFICATE OF AMENDMENT 2016-06-17
120419003120 2012-04-19 FIVE YEAR STATEMENT 2012-05-01
080104001096 2008-01-04 CERTIFICATE OF AMENDMENT 2008-01-04
070419002197 2007-04-19 FIVE YEAR STATEMENT 2007-05-01
020326002272 2002-03-26 FIVE YEAR STATEMENT 2002-05-01
010109000192 2001-01-09 AFFIDAVIT OF PUBLICATION 2001-01-09
010109000185 2001-01-09 AFFIDAVIT OF PUBLICATION 2001-01-09
000922000056 2000-09-22 CERTIFICATE OF AMENDMENT 2000-09-22
970529000397 1997-05-29 NOTICE OF REGISTRATION 1997-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3418418301 2021-01-22 0202 PPS 355 Lexington Ave, New York, NY, 10017-6603
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145000
Loan Approval Amount (current) 145000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10017-6603
Project Congressional District NY-12
Number of Employees 9
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146108.36
Forgiveness Paid Date 2021-11-03
6985517202 2020-04-28 0202 PPP 355 LEXINGTON AVE, NEW YORK, NY, 10017
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145000
Loan Approval Amount (current) 145000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10017-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146283.15
Forgiveness Paid Date 2021-03-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State