Search icon

PRYOR CASHMAN LLP

Company Details

Name: PRYOR CASHMAN LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 27 Mar 1998 (27 years ago)
Entity Number: 2243551
ZIP code: 10036
County: Blank
Place of Formation: New York
Address: 7 TIMES SQUARE, 40TH FLOOR, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-326-0176

Central Index Key

CIK number Mailing Address Business Address Phone
1557007 7 TIMES SQUARE, 40TH FLOOR, NEW YORK, NY, 10036 7 TIMES SQUARE, 40TH FLOOR, NEW YORK, NY, 10036 (212) 421-4100

Filings since 2014-07-29

Form type SC 13G/A
Filing date 2014-07-29
File View File

Filings since 2014-02-14

Form type SC 13G/A
Filing date 2014-02-14
File View File

Filings since 2014-02-10

Form type 4
File number 000-13789
Filing date 2014-02-10
Reporting date 2014-02-06
File View File

Filings since 2013-10-04

Form type 4
File number 000-13789
Filing date 2013-10-04
Reporting date 2013-10-03
File View File

Filings since 2012-08-31

Form type SC 13G
Filing date 2012-08-31
File View File

Filings since 2012-08-31

Form type 3
File number 000-13789
Filing date 2012-08-31
Reporting date 2012-08-21
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRYOR CASHMAN LLP 401(K) PLAN B 2017 131859294 2018-10-12 PRYOR CASHMAN LLP 109
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 2124214100
Plan sponsor’s address 7 TIMES SQUARE, NEW YORK, NY, 100366569

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing SUSAN LOCKER
Role Employer/plan sponsor
Date 2018-10-12
Name of individual signing SUSAN LOCKER
PRYOR CASHMAN LLP 401(K) PLAN B 2016 131859294 2017-08-03 PRYOR CASHMAN LLP 91
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 2124214100
Plan sponsor’s address 7 TIMES SQUARE, NEW YORK, NY, 100366569

Signature of

Role Plan administrator
Date 2017-08-03
Name of individual signing SUSAN LOCKER
Role Employer/plan sponsor
Date 2017-08-03
Name of individual signing SUSAN LOCKER
PRYOR CASHMAN LLP 401(K) PLAN B 2015 131859294 2016-08-17 PRYOR CASHMAN LLP 0
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 2124214100
Plan sponsor’s address 7 TIMES SQUARE, NEW YORK, NY, 100366569

Signature of

Role Plan administrator
Date 2016-08-17
Name of individual signing SUSAN LOCKER
Role Employer/plan sponsor
Date 2016-08-17
Name of individual signing SUSAN LOCKER
PRYOR CASHMAN LLP TAX SAVERS PLAN 2014 131859294 2015-07-23 PRYOR CASHMAN LLP 40
File View Page
Three-digit plan number (PN) 504
Effective date of plan 1994-01-01
Business code 541110
Sponsor’s telephone number 2124214100
Plan sponsor’s address 7 TIMES SQUARE, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing SUSAN LOCKER
PRYOR CASHMAN LLP TAX SAVERS PLAN 2013 131859294 2014-07-28 PRYOR CASHMAN LLP 49
File View Page
Three-digit plan number (PN) 504
Effective date of plan 1994-01-01
Business code 541110
Sponsor’s telephone number 2124214100
Plan sponsor’s address 7 TIMES SQUARE, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing SUSAN LOCKER
WIESHEU, INC. 401(K) PROFIT SHARING PLAN 2012 251867298 2013-10-08 PRYOR CASHMAN LLP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 332900
Sponsor’s telephone number 2124214100
Plan sponsor’s address 7 TIMES SQUARE, NEW YORK, NY, 100366569

Signature of

Role Plan administrator
Date 2013-10-08
Name of individual signing DIETER TACKE
Role Employer/plan sponsor
Date 2013-10-08
Name of individual signing DIETER TACKE

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 7 TIMES SQUARE, 40TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2013-01-25 2023-08-23 Address 7 TIMES SQUARE, 40TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2010-09-14 2013-01-25 Address 7 TIMES SQAURE, 40TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2003-02-12 2010-09-14 Address 410 PARK AVE, NEW YORK, NY, 10022, 4441, USA (Type of address: Service of Process)
1998-03-27 2003-02-12 Address 410 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230823001188 2023-08-23 FIVE YEAR STATEMENT 2023-01-30
180110002028 2018-01-10 FIVE YEAR STATEMENT 2018-03-01
130125002389 2013-01-25 FIVE YEAR STATEMENT 2013-03-01
100914000543 2010-09-14 CERTIFICATE OF AMENDMENT 2010-09-14
080221003036 2008-02-21 FIVE YEAR STATEMENT 2008-03-01
070321000735 2007-03-21 CERTIFICATE OF AMENDMENT 2007-03-21
030212002408 2003-02-12 FIVE YEAR STATEMENT 2003-03-01
980728000124 1998-07-28 AFFIDAVIT OF PUBLICATION 1998-07-28
980728000122 1998-07-28 AFFIDAVIT OF PUBLICATION 1998-07-28
980327000388 1998-03-27 NOTICE OF REGISTRATION 1998-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7565387307 2020-04-30 0202 PPP 7 Times Square 0.0, New York, NY, 10036-6570
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6601442
Loan Approval Amount (current) 6601442
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 New York, NEW YORK, NY, 10036-6570
Project Congressional District NY-12
Number of Employees 208
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6689318.2
Forgiveness Paid Date 2021-09-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1608487 Civil Rights Employment 2016-11-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-11-01
Termination Date 2020-01-10
Date Issue Joined 2016-12-30
Pretrial Conference Date 2017-01-26
Section 0621
Status Terminated

Parties

Name LAUFER
Role Plaintiff
Name PRYOR CASHMAN LLP
Role Defendant
1200634 Other Statutory Actions 2012-01-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-01-25
Termination Date 2012-04-23
Section 0009
Status Terminated

Parties

Name PRYOR CASHMAN LLP
Role Plaintiff
Name WSG DEVELOPMENT COMPANY
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State