Search icon

LAUFER, LLP

Company Details

Name: LAUFER, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 24 Mar 1998 (27 years ago)
Entity Number: 2242168
ZIP code: 11795
County: Blank
Place of Formation: New York
Address: 406 DEER PARK AVENUE, BABYLON, NY, United States, 11702
Address: 137 cedar point dr, West Islip, NY, United States, 11795

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAUFER, LLP 401(K) AND PROFIT SHARING PLAN 2023 112512603 2024-09-10 LAUFER, LLP 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541211
Sponsor’s telephone number 6312269600
Plan sponsor’s address 406 DEER PARK AVE., BABYLON, NY, 11702

Signature of

Role Plan administrator
Date 2024-09-10
Name of individual signing DANIELLE HAMLIN
Valid signature Filed with authorized/valid electronic signature
LAUFER, LLP 401(K) AND PROFIT SHARING PLAN 2022 112512603 2023-06-29 LAUFER, LLP 45
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541211
Sponsor’s telephone number 6312269600
Plan sponsor’s address 406 DEER PARK AVE., BABYLON, NY, 11702

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing ANDREW LAUFER
Role Employer/plan sponsor
Date 2023-06-29
Name of individual signing DANIELLE HAMLIN
LAUFER, LLP 401(K) AND PROFIT SHARING PLAN 2022 112512603 2023-06-30 LAUFER, LLP 45
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541211
Sponsor’s telephone number 6312269600
Plan sponsor’s address 406 DEER PARK AVE., BABYLON, NY, 11702

Signature of

Role Plan administrator
Date 2023-06-30
Name of individual signing ANDREW LAUFER
Role Employer/plan sponsor
Date 2023-06-30
Name of individual signing DANIELLE HAMLIN
LAUFER, LLP 401(K) AND PROFIT SHARING PLAN 2022 112512603 2023-07-05 LAUFER, LLP 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541211
Sponsor’s telephone number 6312269600
Plan sponsor’s address 406 DEER PARK AVE., BABYLON, NY, 11702

Signature of

Role Plan administrator
Date 2023-07-05
Name of individual signing DANIELLE HAMLIN
LAUFER, LLP 401(K) AND PROFIT SHARING PLAN 2021 112512603 2022-08-26 LAUFER, LLP 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541211
Sponsor’s telephone number 6312269600
Plan sponsor’s address 406 DEER PARK AVE., BABYLON, NY, 11702

Signature of

Role Plan administrator
Date 2022-08-26
Name of individual signing ANDREW E LAUFER
Role Employer/plan sponsor
Date 2022-08-26
Name of individual signing ANDREW E LAUFER
LAUFER, LLP 401(K) AND PROFIT SHARING PLAN 2020 112512603 2021-09-27 LAUFER, LLP 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541211
Sponsor’s telephone number 6312269600
Plan sponsor’s address 406 DEER PARK AVE., BABYLON, NY, 11702

Signature of

Role Plan administrator
Date 2021-09-27
Name of individual signing ANDREW E. LAUFER
Role Employer/plan sponsor
Date 2021-09-27
Name of individual signing ANDREW E LAUFER

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 137 cedar point dr, West Islip, NY, United States, 11795

History

Start date End date Type Value
2019-01-18 2024-10-09 Address 406 DEER PARK AVENUE, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2005-03-30 2019-05-09 Name LANDAU, ARNOLD, LAUFER, LLP
2002-09-25 2005-03-30 Name LANDAU, ARNOLD, LAUFER & COMPANY, LLP
1998-03-24 2002-09-25 Name LANDAU, ARNOLD, FUSCO & LAUFER, LLP
1998-03-24 2019-01-18 Address 85 E. HOFFMAN AVE., LINDENHURST, NY, 11757, 5010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241009002364 2024-10-09 FIVE YEAR STATEMENT 2024-10-09
190509000614 2019-05-09 CERTIFICATE OF AMENDMENT 2019-05-09
190118002029 2019-01-18 FIVE YEAR STATEMENT 2018-03-01
RV-2253450 2018-07-25 REVOCATION OF REGISTRATION 2018-07-25
130118002048 2013-01-18 FIVE YEAR STATEMENT 2013-03-01
080214002283 2008-02-14 FIVE YEAR STATEMENT 2008-03-01
050330000230 2005-03-30 CERTIFICATE OF AMENDMENT 2005-03-30
030210002385 2003-02-10 FIVE YEAR STATEMENT 2003-03-01
020925000694 2002-09-25 CERTIFICATE OF AMENDMENT 2002-09-25
980529000079 1998-05-29 AFFIDAVIT OF PUBLICATION 1998-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2561507110 2020-04-10 0235 PPP 406 DEER PARK AVE, BABYLON, NY, 11702
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 591607
Loan Approval Amount (current) 591607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BABYLON, SUFFOLK, NY, 11702-0001
Project Congressional District NY-02
Number of Employees 40
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 597372.54
Forgiveness Paid Date 2021-04-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State