Search icon

LIPMAN & PLESUR, LLP

Company Details

Name: LIPMAN & PLESUR, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 20 Nov 1997 (27 years ago)
Date of dissolution: 15 Dec 2022
Entity Number: 2200817
ZIP code: 11753
County: Blank
Place of Formation: New York
Address: 500 N. BROADWAY, STE 105, JERICHO, NY, United States, 11753
Principal Address: THE JERICHO ATRIUM, 500 N. BROADWAY, SUITE 105, JERICHO, United States, 11753

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIPMAN & PLESUR, LLP 401 (K) PROFIT SHARING PLAN 2020 113111170 2021-12-13 LIPMAN & PLESUR, LLP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 5169310050
Plan sponsor’s address 7 MONTGOMERY PLACE, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2021-12-08
Name of individual signing ALLISON PLESUR
LIPMAN & PLESUR, LLP 401 (K) PROFIT SHARING PLAN 2020 113111170 2021-06-17 LIPMAN & PLESUR, LLP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 5169310050
Plan sponsor’s address 7 MONTGOMERY PLACE, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2021-06-09
Name of individual signing ALLISON PLESUR
LIPMAN & PLESUR, LLP 401 (K) PROFIT SHARING PLAN 2019 113111170 2020-07-10 LIPMAN & PLESUR, LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 5169310050
Plan sponsor’s address 500 NORTH BROADWAY, SUITE 105, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing ALLISON PLESUR
LIPMAN & PLESUR, LLP 401 (K) PROFIT SHARING PLAN 2018 113111170 2019-06-07 LIPMAN & PLESUR, LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 5169310050
Plan sponsor’s address 500 NORTH BROADWAY, SUITE 105, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2019-05-30
Name of individual signing ROBERT D. LIPMAN
LIPMAN & PLESUR, LLP 401 (K) PROFIT SHARING PLAN 2017 113111170 2018-05-23 LIPMAN & PLESUR, LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 5169310050
Plan sponsor’s address 500 NORTH BROADWAY, SUITE 105, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2018-05-21
Name of individual signing ROBERT D. LIPMAN
LIPMAN & PLESUR, LLP 401 (K) PROFIT SHARING PLAN 2016 113111170 2017-07-05 LIPMAN & PLESUR, LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 5169310050
Plan sponsor’s address 500 NORTH BROADWAY, SUITE 105, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2017-06-27
Name of individual signing ROBERT D. LIPMAN
LIPMAN & PLESUR, LLP 401 (K) PROFIT SHARING PLAN 2015 113111170 2016-06-21 LIPMAN & PLESUR, LLP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 5169310050
Plan sponsor’s address 500 NORTH BROADWAY, SUITE 105, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2016-05-26
Name of individual signing ROBERT D. LIPMAN
LIPMAN & PLESUR, LLP 401 (K) PROFIT SHARING PLAN 2014 113111170 2015-06-26 LIPMAN & PLESUR, LLP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 5169310050
Plan sponsor’s address 500 NORTH BROADWAY, SUITE 105, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2015-06-12
Name of individual signing ROBERT D. LIPMAN
LIPMAN & PLESUR, LLP 401 (K) PROFIT SHARING PLAN 2013 113111170 2014-07-14 LIPMAN & PLESUR, LLP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 5169310050
Plan sponsor’s address 500 NORTH BROADWAY, SUITE 105, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2014-07-03
Name of individual signing ROBERT D. LIPMAN
LIPMAN & PLESUR, LLP 401 (K) PROFIT SHARING PLAN 2012 113111170 2013-06-20 LIPMAN & PLESUR, LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 5169310050
Plan sponsor’s address 500 NORTH BROADWAY, SUITE 105, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2013-06-20
Name of individual signing ROBERT D. LIPMAN

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 500 N. BROADWAY, STE 105, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2008-02-01 2022-12-15 Address 500 N. BROADWAY, STE 105, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2002-11-12 2008-02-01 Address 500 N. BROADWAY, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1997-11-20 2002-11-12 Address SUITE 105, 500 N. BROADWAY, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221215001021 2022-12-13 NOTICE OF WITHDRAWAL 2022-12-13
170928002025 2017-09-28 FIVE YEAR STATEMENT 2017-11-01
120910002281 2012-09-10 FIVE YEAR STATEMENT 2012-11-01
080201003024 2008-02-01 FIVE YEAR STATEMENT 2007-11-01
021112002018 2002-11-12 FIVE YEAR STATEMENT 2002-11-01
980203000230 1998-02-03 AFFIDAVIT OF PUBLICATION 1998-02-03
980203000227 1998-02-03 AFFIDAVIT OF PUBLICATION 1998-02-03
971120000082 1997-11-20 NOTICE OF REGISTRATION 1997-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1754297306 2020-04-28 0235 PPP 500 N BROADWAY STE 105, JERICHO, NY, 11753-2111
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86406
Loan Approval Amount (current) 86406
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JERICHO, NASSAU, NY, 11753-2111
Project Congressional District NY-03
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75276.22
Forgiveness Paid Date 2021-07-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1003179 Civil Rights Employment 2010-04-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-04-14
Termination Date 2010-04-14
Section 2000
Sub Section E
Fee Status FP
Status Terminated

Parties

Name DIGIANNI
Role Plaintiff
Name LIPMAN & PLESUR, LLP
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State