Search icon

BROWN, GAVALAS & FROMM, LLP

Company Details

Name: BROWN, GAVALAS & FROMM, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 16 Apr 1999 (26 years ago)
Entity Number: 2368296
ZIP code: 07013
County: Blank
Place of Formation: New York
Address: 1118 CLIFTON AVENUE, CLIFTON, NJ, United States, 07013
Principal Address: 60 E 42ND ST SUITE 4600, NEW YORK, NY, United States, 10165

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROWN GAVALAS & FROMM LLP 401(K) PLAN 2019 134054710 2020-06-03 BROWN GAVALAS & FROMM LLP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-06-01
Business code 541110
Sponsor’s telephone number 2129838500
Plan sponsor’s address 555 FIFTH AVENUE 3RD FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-06-03
Name of individual signing DAVID H FROMM
BROWN GAVALAS & FROMM LLP 401(K) PLAN 2018 134054710 2019-05-15 BROWN GAVALAS & FROMM LLP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-06-01
Business code 541110
Sponsor’s telephone number 2129838500
Plan sponsor’s address 555 FIFTH AVENUE 3RD FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-05-15
Name of individual signing DAVID H. FROMM
BROWN GAVALAS & FROMM LLP 401(K) PLAN 2017 134054710 2018-05-08 BROWN GAVALAS & FROMM LLP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-06-01
Business code 541110
Sponsor’s telephone number 2129838500
Plan sponsor’s address 555 FIFTH AVENUE 3RD FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2018-05-08
Name of individual signing DAVID H. FROMM
BROWN GAVALAS & FROMM LLP 401(K) PLAN 2016 134054710 2017-06-07 BROWN GAVALAS & FROMM LLP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-06-01
Business code 541110
Sponsor’s telephone number 2129838500
Plan sponsor’s address 555 FIFTH AVENUE 3RD FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2017-06-07
Name of individual signing DAVID H. FROMM
BROWN GAVALAS & FROMM LLP 401(K) PLAN 2015 134054710 2016-05-09 BROWN GAVALAS & FROMM LLP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-06-01
Business code 541110
Sponsor’s telephone number 2129838500
Plan sponsor’s address 555 FIRTH AVENUE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2016-05-09
Name of individual signing DAVID H. FROMM
BROWN GAVALAS & FROMM LLP 401(K) PLAN 2014 134054710 2015-07-07 BROWN GAVALAS & FROMM LLP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-06-01
Business code 541110
Sponsor’s telephone number 2129838500
Plan sponsor’s address 555 FIRTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing DAVID H. FROMM
Role Employer/plan sponsor
Date 2015-07-07
Name of individual signing DAVID H. FROMM
BROWN GAVALAS & FROMM LLP 401(K) PLAN 2013 134054710 2014-05-14 BROWN GAVALAS & FROMM LLP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-06-01
Business code 541110
Sponsor’s telephone number 2129838500
Plan sponsor’s address 355 LEXINGTON AVE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2014-05-14
Name of individual signing DAVID H. FROMM

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1118 CLIFTON AVENUE, CLIFTON, NJ, United States, 07013

History

Start date End date Type Value
2020-01-14 2024-12-02 Address 1118 CLIFTON AVENUE, CLIFTON, NJ, 07013, USA (Type of address: Service of Process)
2019-09-19 2020-01-14 Address 1118 CLIFTON AVENUE, CLIFTON, NJ, 07013, USA (Type of address: Service of Process)
2009-06-29 2019-09-19 Address 355 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-06-29 2019-09-19 Address 355 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2004-04-02 2009-06-29 Address 369 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-04-02 2009-06-29 Address 369 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1999-04-16 2004-04-02 Address 369 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202003204 2024-12-02 FIVE YEAR STATEMENT 2024-12-02
200114002022 2020-01-14 FIVE YEAR STATEMENT 2019-04-01
RV-2253723 2019-10-30 REVOCATION OF REGISTRATION 2019-10-30
190919000546 2019-09-19 CERTIFICATE OF AMENDMENT 2019-09-19
140404002481 2014-04-04 FIVE YEAR STATEMENT 2014-04-01
090629002462 2009-06-29 FIVE YEAR STATEMENT 2009-04-01
040402002071 2004-04-02 FIVE YEAR STATEMENT 2004-04-01
991230000313 1999-12-30 AFFIDAVIT OF PUBLICATION 1999-12-30
991230000308 1999-12-30 AFFIDAVIT OF PUBLICATION 1999-12-30
990416000480 1999-04-16 NOTICE OF REGISTRATION 1999-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4392018610 2021-03-18 0202 PPS 505 5th Ave Fl 5, New York, NY, 10017-4923
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150042
Loan Approval Amount (current) 150042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10017-4923
Project Congressional District NY-12
Number of Employees 9
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 151140.72
Forgiveness Paid Date 2021-12-14
3016937207 2020-04-16 0202 PPP 505 5TH AVE, NEW YORK, NY, 10017
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162972
Loan Approval Amount (current) 162972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10017-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 164857.5
Forgiveness Paid Date 2021-06-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State