Search icon

DAVID SMOTRICH & PARTNERS, LLP

Company Details

Name: DAVID SMOTRICH & PARTNERS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 13 Jan 1999 (26 years ago)
Entity Number: 2334758
ZIP code: 10016
County: Blank
Place of Formation: New York
Activity Description: An architectural firm specializing in design of new or renovated offices, lobbys, restrooms, conference rooms, new buildings, or full gut rehabilitation, ADA compliance, code compliance and studies.
Principal Address: 443 PARK AVE SOUTH, SUITE #704, NEW YORK, NY, United States, 10016
Address: 443 park avenue south, 7th floor, NEW YORK, NY, United States, 10016

Contact Details

Website http://www.dsmotricharch.com

Phone +1 212-889-4045

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FLPEFJLK8H16 2025-04-10 443 PARK AVE S, SUITE 704, NEW YORK, NY, 10016, 7322, USA 443 PARK AVENUE SOUTH, SUITE 704, NEW YORK, NY, 10016, 7322, USA

Business Information

URL www.dsmotricharch.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-04-12
Initial Registration Date 2009-04-21
Entity Start Date 1985-01-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310
Product and Service Codes C211, C212, C214, C215, C216

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DEBORAH A HOMAN
Role MANAGING PARTNER
Address 443 PARK AVENUE SOUTH, SUITE 704, NEW YORK, NY, 10016, 7322, USA
Title ALTERNATE POC
Name CLARE E KERRIGAN
Role PARTNER
Address 443 PARK AVE SOUTH #704, SUITE #704, NEW YORK, NY, 10016, 7322, USA
Government Business
Title PRIMARY POC
Name DEBORAH A HOMAN
Role MANAGING PARTNER
Address 443 PARK AVENUE, SUITE 704, NEW YORK, NY, 10016, 7322, USA
Title ALTERNATE POC
Name CLARE E KERRIGAN
Role PARTNER
Address 443 PARK AVE SOUTH #704, SUITE #704, NEW YORK, NY, 10016, 7322, USA
Past Performance
Title PRIMARY POC
Name DEBORAH A HOMAN
Role MANAGING PARTNER
Address 443 PARK AVENUE SOUTH, SUITE 704, NEW YORK, NY, 10016, USA
Title ALTERNATE POC
Name CLARE E KERRIGAN
Role PARTNER
Address 443 PARK AVE SOUTH #704, SUITE #704, NEW YORK, NY, 10016, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAVID SMOTRICH & PARTNERS LLP 401(K) PROFIT SHARING PLAN 2023 133253994 2024-03-22 DAVID SMOTRICH & PARTNERS LLP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541310
Sponsor’s telephone number 2128894045
Plan sponsor’s address 443 PARK AVENUE SOUTH SUITE 704, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-03-22
Name of individual signing LORENA BERRY
DAVID SMOTRICH & PARTNERS LLP 401(K) PROFIT SHARING PLAN 2022 133253994 2023-05-31 DAVID SMOTRICH & PARTNERS LLP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541310
Sponsor’s telephone number 2128894045
Plan sponsor’s address 443 PARK AVENUE SOUTH SUITE 704, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-05-31
Name of individual signing LORENA BERRY
DAVID SMOTRICH & PARTNERS LLP 401(K) PROFIT SHARING PLAN 2021 133253994 2022-08-09 DAVID SMOTRICH & PARTNERS LLP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541310
Sponsor’s telephone number 2128894045
Plan sponsor’s address 443 PARK AVENUE SOUTH SUITE 704, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-08-09
Name of individual signing MORGAN MALONE
DAVID SMOTRICH & PARTNERS LLP 401(K) PROFIT SHARING PLAN & TRUST 2020 133253994 2021-03-31 DAVID SMOTRICH & PARTNERS LLP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541310
Sponsor’s telephone number 2128894045
Plan sponsor’s address 79 DAVIS RD, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2021-03-31
Name of individual signing DEBORAH HOMAN
DAVID SMOTRICH & PARTNERS LLP 401(K) PROFIT SHARING PLAN & TRUST 2019 133253994 2020-04-07 DAVID SMOTRICH & PARTNERS LLP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541310
Sponsor’s telephone number 2128894045
Plan sponsor’s address 443 PARK AVENUE SOUTH SUITE 70, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-04-07
Name of individual signing DEBORA HOMAN
DAVID SMOTRICH PARTNERS LLP 401 K PROFIT SHARING PLAN TRUST 2018 133253994 2019-03-28 DAVID SMOTRICH & PARTNERS LLP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541310
Sponsor’s telephone number 2128894045
Plan sponsor’s address 443 PARK AVENUE SOUTH SUITE 70, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-03-28
Name of individual signing DEBORAH HOMAN
DAVID SMOTRICH PARTNERS LLP 401 K PROFIT SHARING PLAN TRUST 2017 133253994 2018-06-26 DAVID SMOTRICH & PARTNERS LLP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541310
Sponsor’s telephone number 2128894045
Plan sponsor’s address 443 PARK AVENUE SOUTH, SUITE 704, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-06-26
Name of individual signing DEBORAH HOMAN
DAVID SMOTRICH PARTNERS LLP 401 K PROFIT SHARING PLAN TRUST 2016 133253994 2017-07-28 DAVID SMOTRICH & PARTNERS LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541310
Sponsor’s telephone number 2128894045
Plan sponsor’s address 443 PARK AVENUE SOUTH, SUITE 704, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing DEBORAH HOMAN

DOS Process Agent

Name Role Address
deborah a. homan DOS Process Agent 443 park avenue south, 7th floor, NEW YORK, NY, United States, 10016

Agent

Name Role Address
DAVID SMOTRICH Agent 443 PARK AVENUE SOUTH, 7TH FL, NEW YORK, NY, 10016

History

Start date End date Type Value
2024-04-18 2025-01-14 Address 443 PARK AVE SOUTH, SUITE 704, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2024-04-18 2025-01-14 Address 443 PARK AVENUE SOUTH, 7TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2018-11-08 2024-04-18 Address 445 PARK AVE SOUTH, SUITE #704, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-11-25 2018-11-08 Address 443 PARK AVE SOUTH, 7TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-11-20 2013-11-25 Address ARCHITECTS/PLANNERS, 443 PARK AVE SOUTH / 7TH FL, NEW YORK, NY, 10016, 7322, USA (Type of address: Principal Executive Office)
1999-01-13 2013-11-25 Address 443 PARK AVENUE SOUTH, 7TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1999-01-13 2024-04-18 Address 443 PARK AVENUE SOUTH, 7TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250114002516 2025-01-06 CERTIFICATE OF AMENDMENT 2025-01-06
240418004077 2024-04-18 FIVE YEAR STATEMENT 2024-04-18
181108002032 2018-11-08 FIVE YEAR STATEMENT 2019-01-01
131125002237 2013-11-25 FIVE YEAR STATEMENT 2014-01-01
081208002146 2008-12-08 FIVE YEAR STATEMENT 2009-01-01
031120002294 2003-11-20 FIVE YEAR STATEMENT 2004-01-01
990408000112 1999-04-08 AFFIDAVIT OF PUBLICATION 1999-04-08
990408000110 1999-04-08 AFFIDAVIT OF PUBLICATION 1999-04-08
990113000585 1999-01-13 NOTICE OF REGISTRATION 1999-01-13

Date of last update: 07 Feb 2025

Sources: New York Secretary of State