Search icon

SCHRECK ROSE DAPELLO ADAMS BERLIN & DUNHAM LLP

Company Details

Name: SCHRECK ROSE DAPELLO ADAMS BERLIN & DUNHAM LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 11 Jan 1999 (26 years ago)
Entity Number: 2333514
ZIP code: 10106
County: Blank
Place of Formation: New York
Address: 888 SEVENTH AVENUE, 19th Floor, NEW YORK, NY, United States, 10106
Principal Address: 888 SEVENTH AVENUE, 19th Floor, New York, NY, United States, 10106

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCHRECK ROSE DAPELLO ADAMS BERLIN & DUNHAM LLP 401(K) PROFIT SHARING PLAN 2023 134039233 2024-04-25 SCHRECK ROSE DAPELLO ADAMS BERLIN & DUNHAM LLP 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-15
Business code 541110
Sponsor’s telephone number 2128321977
Plan sponsor’s address 888 SEVENTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10106

Signature of

Role Plan administrator
Date 2024-04-26
Name of individual signing JOSEPH DAPELLO
SCHRECK ROSE DAPELLO ADAMS BERLIN & DUNHAM LLP 401(K) PROFIT SHARING PLAN 2022 134039233 2023-05-03 SCHRECK ROSE DAPELLO ADAMS BERLIN & DUNHAM LLP 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-15
Business code 541110
Sponsor’s telephone number 2128321977
Plan sponsor’s address 888 SEVENTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10106

Signature of

Role Plan administrator
Date 2023-05-03
Name of individual signing JOSEPH DAPELLO
SCHRECK ROSE DAPELLO ADAMS BERLIN & DUNHAM LLP 401(K) PROFIT SHARING PLAN 2021 134039233 2022-03-12 SCHRECK ROSE DAPELLO ADAMS BERLIN & DUNHAM LLP 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-15
Business code 541110
Sponsor’s telephone number 2128321977
Plan sponsor’s address 888 SEVENTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10106

Signature of

Role Plan administrator
Date 2022-03-12
Name of individual signing JOSEPH DAPELLO

DOS Process Agent

Name Role Address
SCHRECK ROSE DAPELLO ADAMS BERLIN & DUNHAM LLP, ATTN: THE PARTNERSHIP DOS Process Agent 888 SEVENTH AVENUE, 19th Floor, NEW YORK, NY, United States, 10106

History

Start date End date Type Value
2018-12-04 2024-02-16 Address 888 SEVENTH AVENUE,, 19TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Service of Process)
2017-01-27 2018-12-04 Address 5 COLUMBUS CIRCLE, 20TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-11-19 2017-01-27 Address 5 COLUMBUS CIRCLE, 20TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-11-19 2017-01-27 Address 5 COLUMBUS CIRCLE, 20TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2005-12-20 2017-01-27 Name SCHRECK ROSE DAPELLO & ADAMS LLP
2005-12-20 2013-11-19 Address 1790 BROADWAY, 20TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2005-12-20 2013-11-19 Address 1790 BROADWAY, 20TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2003-12-01 2005-12-20 Address 660 MADISON AVE / 10TH FL, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2003-12-01 2005-12-20 Address 660 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1999-01-11 2003-12-01 Address 660 MADISON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240216002307 2024-02-16 FIVE YEAR STATEMENT 2024-02-16
181204002021 2018-12-04 FIVE YEAR STATEMENT 2019-01-01
170127000329 2017-01-27 CERTIFICATE OF AMENDMENT 2017-01-27
131119002478 2013-11-19 FIVE YEAR STATEMENT 2014-01-01
090313002708 2009-03-13 FIVE YEAR STATEMENT 2009-01-01
051220000636 2005-12-20 CERTIFICATE OF AMENDMENT 2005-12-20
031201002385 2003-12-01 FIVE YEAR STATEMENT 2004-01-01
990511000610 1999-05-11 AFFIDAVIT OF PUBLICATION 1999-05-11
990511000607 1999-05-11 AFFIDAVIT OF PUBLICATION 1999-05-11
990111000508 1999-01-11 NOTICE OF REGISTRATION 1999-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6439177003 2020-04-06 0202 PPP 888 7TH AVE 19th Floor, NEW YORK, NY, 10106-0001
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 734100
Loan Approval Amount (current) 734100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10106-0001
Project Congressional District NY-12
Number of Employees 38
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 741963.92
Forgiveness Paid Date 2021-05-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State