Search icon

WINGET, SPADAFORA & SCHWARTZBERG, LLP

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of WINGET, SPADAFORA & SCHWARTZBERG, LLP, COLORADO 20151623385 COLORADO
Headquarter of WINGET, SPADAFORA & SCHWARTZBERG, LLP, CONNECTICUT 0599458 CONNECTICUT

form 5500

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
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 2024-07-16
Name of individual signing MARGARET HUGHES
WINGET SPADAFORA & SCHWARTZBERG, LLP 401(K) PROFIT SHARING PLAN 2022 133715158 2023-06-28 WINGET SPADAFORA & SCHWARTZBERG, LLP 94
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
WINGET SPADAFORA & SCHWARTZBERG, LLP 401(K) PROFIT SHARING PLAN 2021 133715158 2022-07-13 WINGET SPADAFORA & SCHWARTZBERG, LLP 91
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
WINGET SPADAFORA & SCHWARTZBERG, LLP 401(K) PROFIT SHARING PLAN 2020 133715158 2021-07-06 WINGET SPADAFORA & SCHWARTZBERG, LLP 96
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
WINGET SPADAFORA & SCHWARTZBERG, LLP 401(K) PROFIT SHARING PLAN 2014 133715158 2015-05-11 WINGET SPADAFORA & SCHWARTZBERG, LLP 106
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

DOS Process Agent

Name Role Address
WINGET, SPADAFORA & SCHWARTZBERG, LLP DOS Process Agent 45 BROADWAY, 32ND FL, NEW YORK, NY, United States, 10006

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC Agent 28 LIBERTY ST, NEW YORK, NY, 10005

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1642900
Loan Approval Amount (current) 1642900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10006-3007
Project Congressional District NY-10
Number of Employees 96
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1654400.3
Forgiveness Paid Date 2020-12-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State