Search icon

HILL RIVKINS LLP

Company Details

Name: HILL RIVKINS LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 01 Aug 1997 (28 years ago)
Entity Number: 2168028
ZIP code: 12207
County: Blank
Place of Formation: New York
Address: 80 STATE STEET, NEW YORK, NY, United States, 12207
Principal Address: 45 BROADWAY, SUITE 2110, NEW YORK, NY, United States, 10006

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HILL RIVKINS LLP PROFIT SHARING PLAN 2022 135616164 2023-08-31 HILL RIVKINS LLP 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1974-01-01
Business code 541110
Sponsor’s telephone number 2126690600
Plan sponsor’s address 45 BROADWAY STE 2110, NEW YORK, NY, 100063739

Signature of

Role Plan administrator
Date 2023-08-31
Name of individual signing JOHN J. SULLIVAN
HILL RIVKINS LLP PROFIT SHARING PLAN 2021 135616164 2022-06-30 HILL RIVKINS LLP 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1974-01-01
Business code 541110
Sponsor’s telephone number 2126690600
Plan sponsor’s address 45 BROADWAY STE 1500, NEW YORK, NY, 100063739

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing JOHN J. SULLIVAN
HILL RIVKINS LLP PROFIT SHARING PLAN 2020 135616164 2021-08-20 HILL RIVKINS LLP 41
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1974-01-01
Business code 541110
Sponsor’s telephone number 2126690600
Plan sponsor’s address 45 BROADWAY STE 1500, NEW YORK, NY, 100063739

Signature of

Role Plan administrator
Date 2021-08-20
Name of individual signing JOHN J. SULLIVAN
HILL RIVKINS LLP PROFIT SHARING PLAN 2019 135616164 2020-08-07 HILL RIVKINS LLP 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1974-01-01
Business code 541110
Sponsor’s telephone number 2126690600
Plan sponsor’s address 45 BROADWAY STE 1500, NEW YORK, NY, 100063739

Signature of

Role Plan administrator
Date 2020-08-07
Name of individual signing JAMES A. SAVILLE
Role Employer/plan sponsor
Date 2020-08-07
Name of individual signing JAMES A. SAVILLE
HILL RIVKINS LLP PROFIT SHARING PLAN 2018 135616164 2019-09-18 HILL RIVKINS LLP 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1974-01-01
Business code 541110
Sponsor’s telephone number 2126690600
Plan sponsor’s address 45 BROADWAY STE 1500, NEW YORK, NY, 100063739

Signature of

Role Plan administrator
Date 2019-09-18
Name of individual signing JAMES A. SAVILLE
Role Employer/plan sponsor
Date 2019-09-18
Name of individual signing JAMES A. SAVILLE
HILL RIVKINS LLP PROFIT SHARING PLAN 2017 135616164 2018-08-20 HILL RIVKINS LLP 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1974-01-01
Business code 541110
Sponsor’s telephone number 2126690600
Plan sponsor’s address 45 BROADWAY STE 1500, NEW YORK, NY, 100063739

Signature of

Role Plan administrator
Date 2018-08-20
Name of individual signing JAMES A. SAVILLE
Role Employer/plan sponsor
Date 2018-08-20
Name of individual signing JAMES A. SAVILLE
HILL RIVKINS LLP PROFIT SHARING PLAN 2016 135616164 2017-09-14 HILL RIVKINS LLP 48
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1974-01-01
Business code 541110
Sponsor’s telephone number 2126690600
Plan sponsor’s address 45 BROADWAY STE 1500, NEW YORK, NY, 100063739

Signature of

Role Plan administrator
Date 2017-09-14
Name of individual signing JAMES A. SAVILLE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STEET, NEW YORK, NY, United States, 12207

History

Start date End date Type Value
2003-03-10 2024-10-22 Address 80 STATE STEET, NEW YORK, NY, 12207, 2453, USA (Type of address: Service of Process)
1997-08-01 2003-03-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241022003299 2024-10-22 FIVE YEAR STATEMENT 2024-10-22
170613002011 2017-06-13 FIVE YEAR STATEMENT 2017-08-01
120712003118 2012-07-12 FIVE YEAR STATEMENT 2012-08-01
100201000571 2010-02-01 CERTIFICATE OF AMENDMENT 2010-02-01
071106002015 2007-11-06 FIVE YEAR STATEMENT 2007-08-01
030328000648 2003-03-28 CERTIFICATE OF CONSENT 2003-03-28
030310002557 2003-03-10 FIVE YEAR STATEMENT 2002-08-01
RV-1631721 2002-12-24 REVOCATION OF REGISTRATION 2002-12-24
971205000587 1997-12-05 AFFIDAVIT OF PUBLICATION 1997-12-05
971205000581 1997-12-05 AFFIDAVIT OF PUBLICATION 1997-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9401258509 2021-03-12 0202 PPS 45 Broadway # 1500, New York, NY, 10006-3007
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 373055
Loan Approval Amount (current) 373055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10006-3007
Project Congressional District NY-10
Number of Employees 20
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 374972.09
Forgiveness Paid Date 2021-09-29
8416327203 2020-04-28 0202 PPP 45 BROADWAY STE 1500, NEW YORK, NY, 10006-3007
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 419752
Loan Approval Amount (current) 419752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10006-3007
Project Congressional District NY-10
Number of Employees 21
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 422410.43
Forgiveness Paid Date 2020-12-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State