Search icon

SCHOENFELD MENDELSOHN GOLDFARB LLP

Company Details

Name: SCHOENFELD MENDELSOHN GOLDFARB LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 09 Mar 1998 (27 years ago)
Date of dissolution: 25 Jul 2018
Entity Number: 2236606
ZIP code: 11797
County: Blank
Place of Formation: New York
Address: 100 CROSSWAYS PARK W., STE. 405, WOODBURY, NY, United States, 11797

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCHOENFELD MENDELSOHN GOLDFARB LLP 401(K) PROFIT SHARING PLAN 2015 136260592 2016-03-11 SCHOENFELD MENDELSOHN GOLDFARB LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541211
Sponsor’s telephone number 5165426300
Plan sponsor’s address 100 QUENTIN ROOSEVELT BOULEVARD, SUITE 516, GARDEN CITY, NY, 115300000
SCHOENFELD MENDELSOHN GOLDFARB LLP 401(K) PROFIT SHARING PLAN 2014 136260592 2015-10-14 SCHOENFELD MENDELSOHN GOLDFARB LLP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541211
Sponsor’s telephone number 5165426300
Plan sponsor’s address 100 QUENTIN ROOSEVELT BOULEVARD, SUITE 516, GARDEN CITY, NY, 115300000
SCHOENFELD MENDELSOHN GOLDFARB LLP 401K PROFIT SHARING PLAN 2013 136260592 2014-10-10 SCHOENFELD MENDELSOHN GOLDFARB LLP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541211
Sponsor’s telephone number 5165426300
Plan sponsor’s address 100 QUENTIN ROOSEVELT BOULEVARD, SUITE 516, GARDEN CITY, NY, 115300000
SCHOENFELD MENDELSOHN GOLDFARB LLP 401(K) PROFIT SHARING PLAN 2012 136260592 2013-10-10 SCHOENFELD MENDELSOHN GOLDFARB LLP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541211
Sponsor’s telephone number 5163640100
Plan sponsor’s address 100 QUENTIN ROOSEVELT BOULEVARD, SUITE 516, GARDEN CITY, NY, 115300000

Signature of

Role Plan administrator
Date 2013-10-10
Name of individual signing ROBERT GOLDFARB
Role Employer/plan sponsor
Date 2013-10-10
Name of individual signing ROBERT GOLDFARB

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 100 CROSSWAYS PARK W., STE. 405, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
1998-03-09 2003-01-27 Address 100 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
RV-2253476 2018-07-25 REVOCATION OF REGISTRATION 2018-07-25
130201002375 2013-02-01 FIVE YEAR STATEMENT 2013-03-01
080228002604 2008-02-28 FIVE YEAR STATEMENT 2008-03-01
030127002034 2003-01-27 FIVE YEAR STATEMENT 2003-03-01
980309000509 1998-03-09 NOTICE OF REGISTRATION 1998-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8079517210 2020-04-28 0235 PPP 100 Quentin Roosevelt Blvd, Garden City, NY, 11530
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22550
Loan Approval Amount (current) 22550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22761.09
Forgiveness Paid Date 2021-04-12

Date of last update: 24 Feb 2025

Sources: New York Secretary of State