Search icon

KAPLAN & KAPLAN, LLC

Company Details

Name: KAPLAN & KAPLAN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Nov 1999 (25 years ago)
Entity Number: 2438691
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 49 MONROE ST, NEW YORK, NY, United States, 10002

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KAPLAN & KAPLAN PROFIT SHARING PLAN 2016 133617972 2017-10-15 KAPLAN & KAPLAN 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541211
Sponsor’s telephone number 5167479070
Plan sponsor’s address 23 ROSLYN RD, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2017-10-15
Name of individual signing PAUL D KAPLAN
KAPLAN & KAPLAN PROFIT SHARING PLAN 2015 133617972 2016-10-06 KAPLAN & KAPLAN 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541211
Sponsor’s telephone number 5167479070
Plan sponsor’s address 23 ROSLYN RD, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2016-10-06
Name of individual signing PAUL D KAPLAN
KAPLAN & KAPLAN PROFIT SHARING PLAN 2014 133617972 2015-10-15 KAPLAN & KAPLAN 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541211
Sponsor’s telephone number 5167479070
Plan sponsor’s address 23 ROSLYN RD, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing PAUL D KAPLAN
KAPLAN & KAPLAN PROFIT SHARING PLAN 2013 133617972 2014-10-07 KAPLAN & KAPLAN 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541211
Sponsor’s telephone number 5167479070
Plan sponsor’s address 23 ROSLYN RD, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2014-10-07
Name of individual signing PAUL D KAPLAN
KAPLAN & KAPLAN PROFIT SHARING PLAN 2012 133617972 2013-10-15 KAPLAN & KAPLAN 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541211
Sponsor’s telephone number 5167479070
Plan sponsor’s address 23 ROSLYN RD, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing PAUL D KAPLAN
KAPLAN & KAPLAN PROFIT SHARING PLAN 2011 133617972 2012-10-14 KAPLAN & KAPLAN 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541211
Sponsor’s telephone number 5167479070
Plan sponsor’s address 23 ROSLYN RD, MINEOLA, NY, 11501

Plan administrator’s name and address

Administrator’s EIN 133617972
Plan administrator’s name KAPLAN & KAPLAN
Plan administrator’s address 23 ROSLYN RD, MINEOLA, NY, 11501
Administrator’s telephone number 5167479070

Signature of

Role Plan administrator
Date 2012-10-14
Name of individual signing PAUL D KAPLAN
KAPLAN & KAPLAN PROFIT SHARING PLAN 2010 133617972 2011-10-25 KAPLAN & KAPLAN 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541211
Sponsor’s telephone number 5167479070
Plan sponsor’s address 23 ROSLYN RD, MINEOLA, NY, 11501

Plan administrator’s name and address

Administrator’s EIN 133617972
Plan administrator’s name KAPLAN & KAPLAN
Plan administrator’s address 23 ROSLYN RD, MINEOLA, NY, 11501
Administrator’s telephone number 5167479070

Signature of

Role Plan administrator
Date 2011-10-25
Name of individual signing PAUL D KAPLAN
KAPLAN & KAPLAN PROFIT SHARING PLAN 2009 133617972 2010-10-15 KAPLAN & KAPLAN 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541211
Sponsor’s telephone number 5167479070
Plan sponsor’s address 23 ROSLYN RD, MINEOLA, NY, 11501

Plan administrator’s name and address

Administrator’s EIN 133617972
Plan administrator’s name KAPLAN & KAPLAN
Plan administrator’s address 23 ROSLYN RD, MINEOLA, NY, 11501
Administrator’s telephone number 5167479070

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing PAUL D KAPLAN

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 49 MONROE ST, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
1999-12-23 2001-10-30 Address 49 MONROE STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-11-12 1999-12-23 Address 49 MONROE STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051103002191 2005-11-03 BIENNIAL STATEMENT 2005-11-01
031028002362 2003-10-28 BIENNIAL STATEMENT 2003-11-01
011030002074 2001-10-30 BIENNIAL STATEMENT 2001-11-01
991223000242 1999-12-23 CERTIFICATE OF CONVERSION 1999-12-23
991112000258 1999-11-12 ARTICLES OF ORGANIZATION 1999-11-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11705985 0235300 1980-01-16 202 204 PENNSYLVANIA AVENUE, New York -Richmond, NY, 11207
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-01-16
Case Closed 1984-03-10
11699287 0235300 1979-05-03 202-204 PENNSYLVANIA AVE, New York -Richmond, NY, 11207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-03
Case Closed 1980-01-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 1979-05-09
Abatement Due Date 1979-05-11
Current Penalty 80.0
Initial Penalty 80.0
Contest Date 1979-06-15
Nr Instances 59
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-05-09
Abatement Due Date 1979-05-03
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1979-05-09
Abatement Due Date 1979-05-11
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1979-05-09
Abatement Due Date 1979-05-11
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1979-05-09
Abatement Due Date 1979-05-11
Nr Instances 2

Date of last update: 31 Mar 2025

Sources: New York Secretary of State