Search icon

SCHRODER & STROM LLP

Company Details

Name: SCHRODER & STROM LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 18 Jan 2000 (25 years ago)
Entity Number: 2462235
ZIP code: 11530
County: Blank
Place of Formation: New York
Address: 114 OLD COUNTRY RD, STE 218, MINEOLA, NY, United States, 11501
Address: 585 stewart avenue, suite 660, GARDEN CITY, NY, United States, 11530

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCHRODER & STROM, LLP 401(K) & PROFIT SHARING PLAN 2023 113528857 2024-05-16 SCHRODER & STROM, LLP 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 5167427430
Plan sponsor’s address 114 OLD COUNTRY ROAD, SUITE 218, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing VU TRAN
SCHRODER & STROM, LLP 401(K) & PROFIT SHARING PLAN 2022 113528857 2023-06-27 SCHRODER & STROM, LLP 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 5167427430
Plan sponsor’s address 114 OLD COUNTRY ROAD, SUITE 218, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing VU TRAN
SCHRODER & STROM, LLP 401(K) & PROFIT SHARING PLAN 2021 113528857 2022-05-13 SCHRODER & STROM, LLP 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 5167427430
Plan sponsor’s address 114 OLD COUNTRY ROAD, SUITE 218, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2022-05-13
Name of individual signing VU TRAN
SCHRODER & STROM, LLP 401(K) & PROFIT SHARING PLAN 2020 113528857 2021-06-17 SCHRODER & STROM, LLP 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 5167427430
Plan sponsor’s address 114 OLD COUNTRY ROAD, SUITE 218, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing VU TRAN
SCHRODER & STROM, LLP 401(K) & PROFIT SHARING PLAN 2019 113528857 2020-07-14 SCHRODER & STROM, LLP 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 5167427430
Plan sponsor’s address 114 OLD COUNTRY ROAD, SUITE 218, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing VU TRAN
SCHRODER & STROM, LLP 401(K) & PROFIT SHARING PLAN 2018 113528857 2019-07-31 SCHRODER & STROM, LLP 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 5167427430
Plan sponsor’s address 114 OLD COUNTRY ROAD, SUITE 218, MINEOLA, NY, 11501

Plan administrator’s name and address

Administrator’s EIN 113528857
Plan administrator’s name SCHRODER & STROM, LLP
Plan administrator’s address 114 OLD COUNTRY ROAD, SUITE 218, MINEOLA, NY, 11501
Administrator’s telephone number 5167427430

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing VU TRAN
SCHRODER & STROM, LLP 401(K) & PROFIT SHARING PLAN 2017 113528857 2018-10-11 SCHRODER & STROM, LLP 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 5167427430
Plan sponsor’s address 114 OLD COUNTRY ROAD, SUITE 218, MINEOLA, NY, 11501

Plan administrator’s name and address

Administrator’s EIN 113528857
Plan administrator’s name SCHRODER & STROM, LLP
Plan administrator’s address 114 OLD COUNTRY ROAD, SUITE 218, MINEOLA, NY, 11501
Administrator’s telephone number 5167427430

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing VU TRAN
SCHRODER & STROM, LLP 401(K) & PROFIT SHARING PLAN 2016 113528857 2017-10-07 SCHRODER & STROM, LLP 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 5167427430
Plan sponsor’s address 114 OLD COUNTRY ROAD, SUITE 218, MINEOLA, NY, 11501

Plan administrator’s name and address

Administrator’s EIN 113528857
Plan administrator’s name SCHRODER & STROM, LLP
Plan administrator’s address 114 OLD COUNTRY ROAD, SUITE 218, MINEOLA, NY, 11501
Administrator’s telephone number 5167427430

Signature of

Role Plan administrator
Date 2017-10-07
Name of individual signing KAREN STROM
SCHRODER & STROM, LLP 401(K) & PROFIT SHARING PLAN 2015 113528857 2016-08-05 SCHRODER & STROM, LLP 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 5167427430
Plan sponsor’s address 114 OLD COUNTRY ROAD, SUITE 218, MINEOLA, NY, 11501

Plan administrator’s name and address

Administrator’s EIN 113528857
Plan administrator’s name SCHRODER & STROM, LLP
Plan administrator’s address 114 OLD COUNTRY ROAD, SUITE 218, MINEOLA, NY, 11501
Administrator’s telephone number 5167427430

Signature of

Role Plan administrator
Date 2016-08-05
Name of individual signing KAREN STROM
SCHRODER & STROM, LLP 401(K) & PROFIT SHARING PLAN 2014 113528857 2015-10-14 SCHRODER & STROM, LLP 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 5167427430
Plan sponsor’s address 114 OLD COUNTRY ROAD, SUITE 218, MINEOLA, NY, 11501

Plan administrator’s name and address

Administrator’s EIN 113528857
Plan administrator’s name SCHRODER & STROM, LLP
Plan administrator’s address 114 OLD COUNTRY ROAD, SUITE 218, MINEOLA, NY, 11501
Administrator’s telephone number 5167427430

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing KAREN STROM

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 585 stewart avenue, suite 660, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2014-11-19 2025-03-13 Address 114 OLD COUNTRY RD, STE 218, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2004-12-22 2014-11-19 Address 114 OLD COUNTRY RD STE 218, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2000-05-05 2004-12-22 Address 114 OLD COUNTRY ROAD SUITE 218, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2000-05-01 2000-05-05 Address 114 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2000-01-18 2000-05-01 Address 140 OXFORD BOULEVARD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250313003104 2025-03-11 CERTIFICATE OF CHANGE BY AGENT 2025-03-11
191115002024 2019-11-15 FIVE YEAR STATEMENT 2020-01-01
141119002031 2014-11-19 FIVE YEAR STATEMENT 2015-01-01
100203002115 2010-02-03 FIVE YEAR STATEMENT 2010-01-01
041222002065 2004-12-22 FIVE YEAR STATEMENT 2005-01-01
001109000465 2000-11-09 AFFIDAVIT OF PUBLICATION 2000-11-09
001109000461 2000-11-09 AFFIDAVIT OF PUBLICATION 2000-11-09
000505000446 2000-05-05 CERTIFICATE OF AMENDMENT 2000-05-05
000501000122 2000-05-01 CERTIFICATE OF AMENDMENT 2000-05-01
000118000216 2000-01-18 NOTICE OF REGISTRATION 2000-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7775147009 2020-04-08 0235 PPP 114 Old Country Road #218, MINEOLA, NY, 11501-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 353000
Loan Approval Amount (current) 353000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MINEOLA, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 25
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 356441.75
Forgiveness Paid Date 2021-04-05
4147768510 2021-02-25 0235 PPS 114 Old Country Rd Ste 218, Mineola, NY, 11501-4410
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 366497
Loan Approval Amount (current) 366497
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 Mineola, NASSAU, NY, 11501-4410
Project Congressional District NY-03
Number of Employees 22
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 370985.33
Forgiveness Paid Date 2022-05-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State