Search icon

PHILLIPS LYTLE LLP

Company Details

Name: PHILLIPS LYTLE LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 24 Jul 1997 (28 years ago)
Entity Number: 2165173
ZIP code: 14203
County: Blank
Place of Formation: New York
Address: ONE CANALSIDE, 125 MAIN ST, BUFFALO, NY, United States, 14203

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300KJFFW8DIYQ2E61 2165173 US-NY GENERAL ACTIVE No data

Addresses

Legal 1 Canalside, 125 Main Street, Buffalo, US-NY, US, 14203
Headquarters 125 Main Street, Buffalo, US-NY, US, 14203

Registration details

Registration Date 2015-10-31
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-10-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2165173

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PHILLIPS LYTLE LLP WELFARE BENEFIT PLAN 2023 160505790 2024-07-30 PHILLIPS LYTLE LLP 232
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1972-10-01
Business code 541110
Sponsor’s telephone number 7168478400
Plan sponsor’s mailing address ONE CANALSIDE, 125 MAIN STREET, BUFFALO, NY, 142032887
Plan sponsor’s address ONE CANALSIDE, 125 MAIN STREET, BUFFALO, NY, 142032887

Number of participants as of the end of the plan year

Active participants 217
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 2

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing KELLY MARKS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-30
Name of individual signing KELLY MARKS
Valid signature Filed with authorized/valid electronic signature
PHILLIPS LYTLE LLP ASSOCIATE RETIREMENT PLAN 2023 160505790 2024-10-08 PHILLIPS LYTLE LLP 104
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 541110
Sponsor’s telephone number 7168478400
Plan sponsor’s address ONE CANALSIDE, 125 MAIN STREET, BUFFALO, NY, 142032887

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing KELLY MARKS
Valid signature Filed with authorized/valid electronic signature
PHILLIPS LYTLE LLP WELFARE BENEFIT PLAN 2022 160505790 2023-07-11 PHILLIPS LYTLE LLP 218
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1972-10-01
Business code 541110
Sponsor’s telephone number 7168478400
Plan sponsor’s mailing address ONE CANALSIDE, 125 MAIN STREET, BUFFALO, NY, 142032887
Plan sponsor’s address ONE CANALSIDE, 125 MAIN STREET, BUFFALO, NY, 142032887

Number of participants as of the end of the plan year

Active participants 220
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 9

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing KENNETH GROSSBERG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-11
Name of individual signing KENNETH GROSSBERG
Valid signature Filed with authorized/valid electronic signature
PHILLIPS LYTLE LLP ASSOCIATE RETIREMENT PLAN 2022 160505790 2023-10-11 PHILLIPS LYTLE LLP 90
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 541110
Sponsor’s telephone number 7168478400
Plan sponsor’s address ONE CANALSIDE, 125 MAIN STREET, BUFFALO, NY, 142032887

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing KENNETH GROSSBERG
PHILLIPS LYTLE LLP WELFARE BENEFIT PLAN 2021 160505790 2022-07-15 PHILLIPS LYTLE LLP 235
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1972-10-01
Business code 541110
Sponsor’s telephone number 7168478400
Plan sponsor’s mailing address ONE CANALSIDE, 125 MAIN STREET, BUFFALO, NY, 142032887
Plan sponsor’s address ONE CANALSIDE, 125 MAIN STREET, BUFFALO, NY, 142032887

Number of participants as of the end of the plan year

Active participants 205
Retired or separated participants receiving benefits 7
Other retired or separated participants entitled to future benefits 6

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing DAVID KERNAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-15
Name of individual signing DAVID KERNAN
Valid signature Filed with authorized/valid electronic signature
PHILLIPS LYTLE LLP ASSOCIATE RETIREMENT PLAN 2021 160505790 2022-10-12 PHILLIPS LYTLE LLP 90
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 541110
Sponsor’s telephone number 7168478400
Plan sponsor’s address ONE CANALSIDE, 125 MAIN STREET, BUFFALO, NY, 142032887

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing DAVID H. KERNAN
Role Employer/plan sponsor
Date 2022-10-12
Name of individual signing DAVID H. KERNAN
PHILLIPS LYTLE LLP WELFARE BENEFIT PLAN 2020 160505790 2021-10-13 PHILLIPS LYTLE LLP 269
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1972-10-01
Business code 541110
Sponsor’s telephone number 7168478400
Plan sponsor’s mailing address ONE CANALSIDE, 125 MAIN STREET, BUFFALO, NY, 142032887
Plan sponsor’s address ONE CANALSIDE, 125 MAIN STREET, BUFFALO, NY, 142032887

Number of participants as of the end of the plan year

Active participants 219
Retired or separated participants receiving benefits 9
Other retired or separated participants entitled to future benefits 7

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing DAVID KERNAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-13
Name of individual signing DAVID KERNAN
Valid signature Filed with authorized/valid electronic signature
PHILLIPS LYTLE LLP ASSOCIATE RETIREMENT PLAN 2020 160505790 2021-10-14 PHILLIPS LYTLE LLP 93
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 541110
Sponsor’s telephone number 7168478400
Plan sponsor’s address ONE CANALSIDE, 125 MAIN STREET, BUFFALO, NY, 142032887

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing DAVID H. KERNAN
Role Employer/plan sponsor
Date 2021-10-14
Name of individual signing DAVID H. KERNAN
PHILLIPS LYTLE LLP WELFARE BENEFIT PLAN 2019 160505790 2020-07-23 PHILLIPS LYTLE LLP 270
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1972-10-01
Business code 541110
Sponsor’s telephone number 7168478400
Plan sponsor’s mailing address ONE CANALSIDE, 125 MAIN STREET, BUFFALO, NY, 142032887
Plan sponsor’s address ONE CANALSIDE, 125 MAIN STREET, BUFFALO, NY, 142032887

Number of participants as of the end of the plan year

Active participants 254
Retired or separated participants receiving benefits 7
Other retired or separated participants entitled to future benefits 8

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing DAVID KERNAN
Valid signature Filed with authorized/valid electronic signature
PHILLIPS LYTLE LLP ASSOCIATE RETIREMENT PLAN 401K PLAN 2019 160505790 2020-09-23 PHILLIPS LYTLE LLP 96
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 541110
Sponsor’s telephone number 7168478400
Plan sponsor’s address ONE CANALSIDE, 125 MAIN STREET, BUFFALO, NY, 142032887

Signature of

Role Plan administrator
Date 2020-09-23
Name of individual signing DAVID H. KERNAN
Role Employer/plan sponsor
Date 2020-09-23
Name of individual signing DAVID H. KERNAN

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent ONE CANALSIDE, 125 MAIN ST, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2014-09-03 2023-06-02 Address ONE CANALSIDE, 125 MAIN ST, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2002-05-28 2014-09-03 Address 3400 HSBC CENTER, BUFFALO, NY, 14203, 2887, USA (Type of address: Service of Process)
1997-07-24 2002-05-28 Address 3400 MARINE MIDLAND CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230602000564 2023-06-02 FIVE YEAR STATEMENT 2022-06-01
170522002012 2017-05-22 FIVE YEAR STATEMENT 2017-07-01
140903002101 2014-09-03 FIVE YEAR STATEMENT 2012-07-01
070613002189 2007-06-13 FIVE YEAR STATEMENT 2007-07-01
030915000810 2003-09-15 CERTIFICATE OF AMENDMENT 2003-09-15
020528002283 2002-05-28 FIVE YEAR STATEMENT 2002-07-01
971125000555 1997-11-25 AFFIDAVIT OF PUBLICATION 1997-11-25
971125000554 1997-11-25 AFFIDAVIT OF PUBLICATION 1997-11-25
970724000426 1997-07-24 NOTICE OF REGISTRATION 1997-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2502897100 2020-04-10 0296 PPP 125 Main Street, BUFFALO, NY, 14203-2887
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4506235
Loan Approval Amount (current) 5985403.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14203-2887
Project Congressional District NY-26
Number of Employees 271
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6053948.79
Forgiveness Paid Date 2021-06-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1001207 Consumer Credit 2010-10-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-10-07
Termination Date 2011-02-24
Pretrial Conference Date 2011-02-22
Section 1692
Status Terminated

Parties

Name DUSHANE,
Role Plaintiff
Name PHILLIPS LYTLE LLP
Role Defendant
1100123 Other Statutory Actions 2011-02-03 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 2011-02-03
Termination Date 2011-06-23
Pretrial Conference Date 2011-06-02
Section 1692
Fee Status FP
Status Terminated

Parties

Name BUNTING,
Role Plaintiff
Name PHILLIPS LYTLE LLP
Role Defendant
1301092 Other Fraud 2013-11-04 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 2935000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-11-04
Termination Date 2017-10-31
Date Issue Joined 2014-01-31
Section 1332
Sub Section FR
Status Terminated

Parties

Name WINCHESTER AUTO RETAIL,
Role Plaintiff
Name PHILLIPS LYTLE LLP
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State