Search icon

SCHLAM STONE & DOLAN LLP

Company Details

Name: SCHLAM STONE & DOLAN LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 02 Jan 1998 (27 years ago)
Entity Number: 2213660
ZIP code: 10004
County: Blank
Place of Formation: New York
Address: 26 BROADWAY / 19TH FL, NEW YORK, NY, United States, 10004

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCHLAM STONE & DOLAN LLP 401(K) PROFIT SHARING PLAN & TRUST 2023 133056013 2024-05-03 SCHLAM STONE & DOLAN LLP 41
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 2123445400
Plan sponsor’s address 26 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing ERISA FIDUCIARY SERVICES
SCHLAM STONE & DOLAN LLP 401(K) PROFIT SHARING PLAN & TRUST 2022 133056013 2023-04-07 SCHLAM STONE & DOLAN LLP 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 2123445400
Plan sponsor’s address 26 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-07
Name of individual signing ERISA FIDUCIARY SERVICES
SCHLAM STONE & DOLAN LLP 401(K) PROFIT SHARING PLAN & TRUST 2021 133056013 2022-04-06 SCHLAM STONE & DOLAN LLP 41
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 2123445400
Plan sponsor’s address 26 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-04-06
Name of individual signing ERISA FIDUCIARY SERVICES
SCHLAM STONE & DOLAN LLP 401(K) PROFIT SHARING PLAN & TRUST 2020 133056013 2021-04-01 SCHLAM STONE & DOLAN LLP 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 2123445400
Plan sponsor’s address 26 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2021-04-01
Name of individual signing ERISA FIDUCIARY SERVICES
SCHLAM STONE & DOLAN, LLP SAVINGS PLAN 2019 112758241 2020-08-10 SCHLAM STONE & DOLAN, LLP 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 541190
Sponsor’s telephone number 2123445400
Plan sponsor’s address 26 BROADWAY, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2020-08-10
Name of individual signing HARVEY M. STONE
SCHLAM STONE & DOLAN, LLP SAVINGS PLAN 2018 112758241 2019-07-29 SCHLAM STONE & DOLAN, LLP 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 541190
Sponsor’s telephone number 2123445400
Plan sponsor’s address 26 BROADWAY, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing HARVEY M. STONE
SCHLAM STONE & DOLAN, LLP SAVINGS PLAN 2017 112758241 2018-06-07 SCHLAM STONE & DOLAN, LLP 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 541190
Sponsor’s telephone number 2123445400
Plan sponsor’s address 26 BROADWAY, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2018-06-07
Name of individual signing HARVEY M. STONE
SCHLAM STONE & DOLAN, LLP SAVINGS PLAN 2016 112758241 2017-08-10 SCHLAM STONE & DOLAN, LLP 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 541190
Sponsor’s telephone number 2123445400
Plan sponsor’s address 26 BROADWAY, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2017-08-10
Name of individual signing HARVEY M. STONE
SCHLAM STONE & DOLAN, LLP SAVINGS PLAN 2015 112758241 2016-09-19 SCHLAM STONE & DOLAN, LLP 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 541190
Sponsor’s telephone number 2123445400
Plan sponsor’s address 26 BROADWAY, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2016-09-19
Name of individual signing HARVEY M. STONE
SCHLAM, STONE & DOLAN, LLP CASH BALANCE PLAN 2014 112758241 2015-03-23 SCHLAM, STONE & DOLAN, LLP 21
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2009-01-01
Business code 541190
Sponsor’s telephone number 2123445400
Plan sponsor’s address 26 BROADWAY, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2015-03-23
Name of individual signing HARVEY M. STONE

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 26 BROADWAY / 19TH FL, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2003-01-23 2024-04-11 Address 26 BROADWAY / 19TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1998-01-02 2003-01-23 Address 26 BROADWAY - 19TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240411002051 2024-04-11 FIVE YEAR STATEMENT 2024-04-11
171113002044 2017-11-13 FIVE YEAR STATEMENT 2018-01-01
121231002043 2012-12-31 FIVE YEAR STATEMENT 2013-01-01
121128000766 2012-11-28 CERTIFICATE OF AMENDMENT 2012-11-28
071231002238 2007-12-31 FIVE YEAR STATEMENT 2008-01-01
030123002187 2003-01-23 FIVE YEAR STATEMENT 2003-01-01
980102000434 1998-01-02 NOTICE OF REGISTRATION 1998-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5105717201 2020-04-27 0202 PPP 26 Broadway, New York, NY, 10004
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 944300
Loan Approval Amount (current) 944300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10004-0001
Project Congressional District NY-10
Number of Employees 40
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 43251
Originating Lender Name Peapack-Gladstone Bank
Originating Lender Address BEDMINSTER, NJ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 954674.36
Forgiveness Paid Date 2021-06-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2307892 Other Contract Actions 2023-09-06 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 128000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-09-06
Termination Date 2024-07-15
Section 1332
Sub Section BC
Status Terminated

Parties

Name SCHLAM STONE & DOLAN LLP
Role Plaintiff
Name TRG GLOBAL CORPORATION
Role Defendant
1308506 Insurance 2013-11-27 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-11-27
Termination Date 2014-03-10
Date Issue Joined 2013-12-13
Section 1332
Sub Section IN
Status Terminated

Parties

Name SCHLAM STONE & DOLAN LLP
Role Plaintiff
Name FIREMAN'S FUND INSURANCE COMPA
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State