Search icon

BRIEF CARMEN & KLEIMAN, LLP

Company Details

Name: BRIEF CARMEN & KLEIMAN, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 01 Apr 1999 (26 years ago)
Entity Number: 2363215
ZIP code: 10022
County: Blank
Place of Formation: New York
Address: 488 Madison Avenue, Suite 1120, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRIEF CARMEN & KLEIMAN, LLP RETIREMENT PLAN 2009 134054973 2010-10-15 BRIEF CARMEN & KLEIMAN, LLP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-06-01
Business code 541110
Sponsor’s telephone number 2128325570
Plan sponsor’s address 805 THIRD AVE, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 134054973
Plan administrator’s name BRIEF CARMEN & KLEIMAN, LLP
Plan administrator’s address 805 THIRD AVE, NEW YORK, NY, 10022
Administrator’s telephone number 2128325570

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing RICHARD CARMEN

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 488 Madison Avenue, Suite 1120, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2014-03-25 2024-11-19 Address 12TH FLOOR, 805 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-01-05 2014-03-25 Address 11TH FLOOR, 805 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-03-11 2006-01-05 Address 805 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2003-04-17 2006-01-05 Name BRIEF JUSTICE CARMEN & KLEIMAN, LLP
2001-01-02 2003-04-17 Name BRIEF JUSTICE CARMEN KESSELMAN & KLEIMAN, LLP
1999-04-01 2001-01-02 Name BRIEF JUSTICE SCHULMAN CARMAN KESSELMAN & KLEINMAN, LLP
1999-04-01 2006-01-05 Address 805 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241119001115 2024-11-19 FIVE YEAR STATEMENT 2024-11-19
190702002027 2019-07-02 FIVE YEAR STATEMENT 2019-04-01
140325002024 2014-03-25 FIVE YEAR STATEMENT 2014-04-01
090226002421 2009-02-26 FIVE YEAR STATEMENT 2009-04-01
060105000519 2006-01-05 CERTIFICATE OF AMENDMENT 2006-01-05
040311002386 2004-03-11 FIVE YEAR STATEMENT 2004-04-01
030417000079 2003-04-17 CERTIFICATE OF AMENDMENT 2003-04-17
010102000471 2001-01-02 CERTIFICATE OF AMENDMENT 2001-01-02
990714000231 1999-07-14 AFFIDAVIT OF PUBLICATION 1999-07-14
990714000227 1999-07-14 AFFIDAVIT OF PUBLICATION 1999-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5175697410 2020-05-11 0202 PPP 805 Third Avenue, 12th Floor, New York, NY, 10022
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80100
Loan Approval Amount (current) 80100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10022-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80804.44
Forgiveness Paid Date 2021-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State