Search icon

HELD, KRANZLER, MCCOSKER, & PULICE, LLP

Company Details

Name: HELD, KRANZLER, MCCOSKER, & PULICE, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 24 Jun 1998 (27 years ago)
Entity Number: 2272545
ZIP code: 11783
County: Blank
Place of Formation: New York
Address: 3855 CONDIT ST, 10TH FL, SEAFORD, NY, United States, 11783
Principal Address: 104 WEST 40TH ST, 10TH FL, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HELD KRANZLER MCCOSKER & PULICE, LLP 401(K) PROFIT SHARING PLAN AND TRUST 2014 134008185 2015-06-02 HELD KRANZLER MCCOSKER & PULICE, LLP 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541211
Sponsor’s telephone number 2125332727
Plan sponsor’s address 130 WEST 42ND STREET, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2015-05-26
Name of individual signing ANTHONY PULICE
HELD KRANZLER MCCOSKER & PULICE, LLP 401(K) PROFIT SHARING PLAN AND TRUST 2013 134008185 2014-06-06 HELD KRANZLER MCCOSKER & PULICE, LLP 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541211
Sponsor’s telephone number 2125332727
Plan sponsor’s address 130 WEST 42ND STREET, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2014-05-29
Name of individual signing ANTHONY PULICE
HELD KRANZLER MCCOSKER & PULICE, LLP 401(K) PROFIT SHARING PLAN AND TRUST 2012 134008185 2013-09-19 HELD KRANZLER MCCOSKER & PULICE, LLP 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541211
Sponsor’s telephone number 2125332727
Plan sponsor’s address 130 WEST 42ND STREET, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2013-09-19
Name of individual signing ANTHONY PULICE
HELD KRANZLER MCCOSKER & PULICE, LLP 401(K) PROFIT SHARING PLAN AND TRUST 2011 134008185 2012-09-14 HELD KRANZLER MCCOSKER & PULICE, LLP 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541211
Sponsor’s telephone number 2125332727
Plan sponsor’s address 130 WEST 42ND STREET, NEW YORK, NY, 10038

Plan administrator’s name and address

Administrator’s EIN 134008185
Plan administrator’s name HELD KRANZLER MCCOSKER & PULICE, LLP
Plan administrator’s address 130 WEST 42ND STREET, NEW YORK, NY, 10038
Administrator’s telephone number 2125332727

Signature of

Role Plan administrator
Date 2012-09-14
Name of individual signing ANTHONY PULICE
HELD KRANZLER MCCOSKER & PULICE, LLP 401(K) PROFIT SHARING PLAN AND TRUST 2010 134008185 2011-05-11 HELD KRANZLER MCCOSKER & PULICE, LLP 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541211
Sponsor’s telephone number 2125332727
Plan sponsor’s address 130 WEST 42ND STREET, NEW YORK, NY, 10038

Plan administrator’s name and address

Administrator’s EIN 134008185
Plan administrator’s name HELD KRANZLER MCCOSKER & PULICE, LLP
Plan administrator’s address 130 WEST 42ND STREET, NEW YORK, NY, 10038
Administrator’s telephone number 2125332727

Signature of

Role Plan administrator
Date 2011-05-11
Name of individual signing ANTHONY PULICE
HELD KRANZLER MCCOSKER & PULICE, LLP 401(K) PROFIT SHARING PLAN AND TRUST 2009 134008185 2010-05-28 HELD KRANZLER MCCOSKER & PULICE, LLP 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541211
Sponsor’s telephone number 2125332727
Plan sponsor’s address 130 WEST 42ND STREET, NEW YORK, NY, 10038

Plan administrator’s name and address

Administrator’s EIN 134008185
Plan administrator’s name HELD KRANZLER MCCOSKER & PULICE, LLP
Plan administrator’s address 130 WEST 42ND STREET, NEW YORK, NY, 10038
Administrator’s telephone number 2125332727

Signature of

Role Plan administrator
Date 2010-05-28
Name of individual signing ANTHONY PULICE

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 3855 CONDIT ST, 10TH FL, SEAFORD, NY, United States, 11783

History

Start date End date Type Value
2020-01-02 2024-02-01 Address 104 WEST 40TH ST, 12TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-04-29 2020-01-02 Address 130 WEST 42ND ST, 23RD FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-06-13 2013-04-29 Address 130 WEST 42ND ST, 23RD FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2003-05-07 2008-06-13 Address 257 PARK AVENUE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2003-05-07 2008-06-13 Address 257 PARK AVENUE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1998-06-24 2003-05-07 Address 257 PARK AVENUE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201038902 2024-02-01 FIVE YEAR STATEMENT 2024-02-01
200102002015 2020-01-02 FIVE YEAR STATEMENT 2018-06-01
RV-2253514 2018-10-31 REVOCATION OF REGISTRATION 2018-10-31
130429002368 2013-04-29 FIVE YEAR STATEMENT 2013-06-01
080613002179 2008-06-13 FIVE YEAR STATEMENT 2008-06-01
030507002056 2003-05-07 FIVE YEAR STATEMENT 2003-06-01
980624000098 1998-06-24 NOTICE OF REGISTRATION 1998-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7540007008 2020-04-07 0202 PPP 104 W 40TH ST 12th Floor, NEW YORK, NY, 10018-3609
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) 414000
Loan Approval Amount (current) 414000
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, 10018-3609
Project Congressional District NY-12
Number of Employees 16
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 43251
Originating Lender Name Peapack-Gladstone Bank
Originating Lender Address BEDMINSTER, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 419262.9
Forgiveness Paid Date 2021-07-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State