Name: | WINGET, SPADAFORA & SCHWARTZBERG, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 05 Aug 1998 (27 years ago) |
Entity Number: | 2285955 |
ZIP code: | 10006 |
County: | Blank |
Place of Formation: | New York |
Address: | 45 BROADWAY, 32ND FL, NEW YORK, NY, United States, 10006 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WINGET, SPADAFORA & SCHWARTZBERG, LLP, COLORADO | 20151623385 | COLORADO |
Headquarter of | WINGET, SPADAFORA & SCHWARTZBERG, LLP, CONNECTICUT | 0599458 | CONNECTICUT |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WINGET SPADAFORA & SCHWARTZBERG, LLP 401(K) PROFIT SHARING PLAN | 2023 | 133715158 | 2024-07-16 | WINGET SPADAFORA & SCHWARTZBERG, LLP | 92 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-16 |
Name of individual signing | MARGARET HUGHES |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 2122216900 |
Plan sponsor’s address | 45 BROADWAY, 32ND FLOOR, NEW YORK, NY, 10006 |
Signature of
Role | Plan administrator |
Date | 2023-06-28 |
Name of individual signing | MARGARET HUGHES |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 2122216900 |
Plan sponsor’s address | 45 BROADWAY, 32ND FLOOR, NEW YORK, NY, 10006 |
Signature of
Role | Plan administrator |
Date | 2022-07-13 |
Name of individual signing | MARGARET HUGHES |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 2122216900 |
Plan sponsor’s address | 45 BROADWAY, 32ND FLOOR, NEW YORK, NY, 10006 |
Signature of
Role | Plan administrator |
Date | 2021-07-06 |
Name of individual signing | MARGARET HUGHES |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 2122216900 |
Plan sponsor’s address | 45 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10006 |
Signature of
Role | Plan administrator |
Date | 2015-05-11 |
Name of individual signing | MARGARET HUGHES |
Name | Role | Address |
---|---|---|
WINGET, SPADAFORA & SCHWARTZBERG, LLP | DOS Process Agent | 45 BROADWAY, 32ND FL, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC | Agent | 28 LIBERTY ST, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-31 | 2023-08-01 | Address | 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-06-15 | 2023-08-01 | Address | 45 BROADWAY, 32ND FL, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2013-07-31 | 2018-06-15 | Address | 45 BROADWAY, 19TH FL, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2004-07-09 | 2013-07-31 | Address | 45 BROADWAY 19TH FLR, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
2004-07-09 | 2013-07-31 | Address | 45 BROADWAY 19TH FLR, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1998-08-05 | 2004-07-09 | Address | ATTENTION: MANAGING PARTNER, 25 WEST 39TH ST, 16TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1998-08-05 | 2019-01-31 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801001607 | 2023-08-01 | FIVE YEAR STATEMENT | 2023-07-02 |
190131000998 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
180615002017 | 2018-06-15 | FIVE YEAR STATEMENT | 2018-08-01 |
130731002485 | 2013-07-31 | FIVE YEAR STATEMENT | 2013-08-01 |
080723002885 | 2008-07-23 | FIVE YEAR STATEMENT | 2008-08-01 |
040714000415 | 2004-07-14 | CERTIFICATE OF CONSENT | 2004-07-14 |
040709003165 | 2004-07-09 | FIVE YEAR STATEMENT | 2003-08-01 |
RV-1687822 | 2003-12-31 | REVOCATION OF REGISTRATION | 2003-12-31 |
990802000714 | 1999-08-02 | CERTIFICATE OF AMENDMENT | 1999-08-02 |
990210000017 | 1999-02-10 | AFFIDAVIT OF PUBLICATION | 1999-02-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8251197104 | 2020-04-15 | 0202 | PPP | 45 BROADWAY, 32nd Floor, NEW YORK, NY, 10006-3007 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State