Search icon

SEWARD & KISSEL LLP

Company Details

Name: SEWARD & KISSEL LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 26 Jan 1999 (26 years ago)
Entity Number: 2339024
ZIP code: 10004
County: Blank
Place of Formation: New York
Address: ONE BATTERY PARK PLAZA, NEW YORK, NY, United States, 10004
Principal Address: 1 BATTERY PARK PLAZA, NEW YORK, NY, United States, 10004

Contact Details

Phone +1 212-574-1364

Central Index Key

CIK number Mailing Address Business Address Phone
919574 ONE BATTERY PARK PLAZA, NEW YORK, NY, 10004 ONE BATTERY PARK PLAZA, NEW YORK, NY, 10004 212-574-1200

Filings since 2016-02-16

Form type SC 13G/A
Filing date 2016-02-16
File View File

Filings since 2011-11-17

Form type 13F-HR/A
File number 028-14587
Filing date 2011-11-17
Reporting date 2011-09-30
File View File

Filings since 2011-11-14

Form type 13F-HR
File number 028-14587
Filing date 2011-11-14
Reporting date 2011-09-30
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEWARD & KISSEL MARKET-BASED CASH BALANCE PLAN 2023 135551783 2024-10-08 SEWARD & KISSEL LLP 85
File View Page
Three-digit plan number (PN) 007
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 2125741679
Plan sponsor’s address ONE BATTERY PARK PLAZA, 22ND FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing SAMUEL J RYAN
Valid signature Filed with authorized/valid electronic signature
SEWARD & KISSEL MARKET-BASED CASH BALANCE PLAN 2022 135551783 2023-10-10 SEWARD & KISSEL LLP 87
File View Page
Three-digit plan number (PN) 007
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 2125741679
Plan sponsor’s address ONE BATTERY PARK PLAZA, 22ND FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing SAMUEL J RYAN
SEWARD & KISSEL MARKET-BASED CASH BALANCE PLAN 2021 135551783 2022-10-13 SEWARD & KISSEL LLP 82
File View Page
Three-digit plan number (PN) 007
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 2125741679
Plan sponsor’s address ONE BATTERY PARK PLAZA, 22ND FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing SAMUEL J RYAN
SEWARD & KISSEL MARKET-BASED CASH BALANCE PLAN 2020 135551783 2021-10-06 SEWARD & KISSEL LLP 88
File View Page
Three-digit plan number (PN) 007
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 2125741679
Plan sponsor’s address ONE BATTERY PARK PLAZA, 22ND FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing SAMUEL J RYAN
SEWARD & KISSEL MARKET-BASED CASH BALANCE PLAN 2019 135551783 2020-10-13 SEWARD & KISSEL LLP 82
File View Page
Three-digit plan number (PN) 007
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 2125741679
Plan sponsor’s address ONE BATTERY PARK PLAZA, 22ND FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing SAMUEL J RYAN
SEWARD & KISSEL MARKET-BASED CASH BALANCE PLAN 2018 135551783 2019-10-10 SEWARD & KISSEL LLP 80
File View Page
Three-digit plan number (PN) 007
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 2125741679
Plan sponsor’s address ONE BATTERY PARK PLAZA, 22ND FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing SAMUEL J RYAN
SEWARD & KISSEL MARKET-BASED CASH BALANCE PLAN 2017 135551783 2018-10-04 SEWARD & KISSEL LLP 81
File View Page
Three-digit plan number (PN) 007
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 2125741679
Plan sponsor’s address ONE BATTERY PARK PLAZA, 22ND FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2018-10-04
Name of individual signing SAMUEL J RYAN
SEWARD & KISSEL MARKET-BASED CASH BALANCE PLAN 2016 135551783 2017-09-29 SEWARD & KISSEL LLP 75
File View Page
Three-digit plan number (PN) 007
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 2125741679
Plan sponsor’s address ONE BATTERY PARK PLAZA, 22ND FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2017-09-29
Name of individual signing SAMUEL J RYAN
SEWARD & KISSEL MARKET-BASED CASH BALANCE PLAN 2015 135551783 2016-09-30 SEWARD & KISSEL LLP 70
File View Page
Three-digit plan number (PN) 007
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 2125741679
Plan sponsor’s address ONE BATTERY PARK PLAZA, 22ND FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2016-09-30
Name of individual signing SAMUEL J RYAN
SEWARD & KISSEL LLP CASH BALANCE PLAN 2014 135551783 2015-07-15 SEWARD & KISSEL LLP 68
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 2125741200
Plan sponsor’s address ONE BATTERY PARK PLAZA, 22ND FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2015-07-15
Name of individual signing SAMUEL J RYAN
Role Employer/plan sponsor
Date 2015-07-15
Name of individual signing SAMUEL J RYAN

DOS Process Agent

Name Role Address
SEWARD & KISSEL LLP DOS Process Agent ONE BATTERY PARK PLAZA, NEW YORK, NY, United States, 10004

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2013-11-27 2024-04-18 Address ONE BATTERY PARK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2008-12-16 2013-11-27 Address ONE BATTERY PARK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2006-03-02 2008-12-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-03-02 2024-04-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-12-17 2006-03-02 Address 111 8TH AVE, 13TH FL, NEW YORK, NY, 10011, 5213, USA (Type of address: Service of Process)
2000-02-07 2003-12-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-02-07 2006-03-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-01-26 2000-02-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1999-01-26 2000-02-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240418004203 2024-04-18 FIVE YEAR STATEMENT 2024-04-18
181113002028 2018-11-13 FIVE YEAR STATEMENT 2019-01-01
131127002161 2013-11-27 FIVE YEAR STATEMENT 2014-01-01
081216002269 2008-12-16 FIVE YEAR STATEMENT 2009-01-01
060302000533 2006-03-02 CERTIFICATE OF AMENDMENT 2006-03-02
031217002105 2003-12-17 FIVE YEAR STATEMENT 2004-01-01
000621000553 2000-06-21 AFFIDAVIT OF PUBLICATION 2000-06-21
000621000550 2000-06-21 AFFIDAVIT OF PUBLICATION 2000-06-21
000207000860 2000-02-07 CERTIFICATE OF CHANGE 2000-02-07
990126000710 1999-01-26 NOTICE OF REGISTRATION 1999-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9600427007 2020-04-09 0202 PPP One Battery Park Plaza, NEW YORK, NY, 10004-1402
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4854929.62
Loan Approval Amount (current) 4854929.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 233198
Servicing Lender Name Emigrant Bank
Servicing Lender Address 201 S Biscayne Boulevard Ste 1120, Miami, FL, 33131
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, 10004-1402
Project Congressional District NY-10
Number of Employees 215
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 48902
Originating Lender Name Emigrant Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4911060.59
Forgiveness Paid Date 2021-06-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9910639 Other Contract Actions 1999-10-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-10-19
Termination Date 2000-01-31
Section 1332

Parties

Name SEWARD & KISSEL LLP
Role Plaintiff
Name KOEPPEL,
Role Defendant
1609664 Property Damage - Product Liabilty 2016-12-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-12-14
Termination Date 2017-12-20
Date Issue Joined 2017-09-26
Pretrial Conference Date 2017-03-17
Section 1332
Sub Section LM
Status Terminated

Parties

Name BARACK
Role Plaintiff
Name SEWARD & KISSEL LLP
Role Defendant
0605119 Other Labor Litigation 2006-07-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-07-05
Termination Date 2006-07-31
Section 1331
Sub Section ED
Status Terminated

Parties

Name SEWARD & KISSEL LLP
Role Defendant
Name CELLAMARE
Role Plaintiff

Date of last update: 31 Mar 2025

Sources: New York Secretary of State