Search icon

SILVERSON, PARERES & LOMBARDI LLP

Company Details

Name: SILVERSON, PARERES & LOMBARDI LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 02 Feb 2000 (25 years ago)
Entity Number: 2468645
ZIP code: 10601
County: Blank
Place of Formation: New York
Address: 170 HAMILTON AVENUE, SUITE 310, WHITE PLAINS, NY, United States, 10601

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SILVERSON, PARERES & LOMBARDI LLP 401(K) P/S PLAN 2017 133770461 2018-10-19 SILVERSON, PARERES & LOMBARDI, LLP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 2125571818
Plan sponsor’s address 192 LEXINGTON AVE 17TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-10-19
Name of individual signing JOSEPH PARERES
SILVERSON, PARERES & LOMBARDI LLP 401(K) P/S PLAN 2016 133770461 2018-10-19 SILVERSON, PARERES & LOMBARDI, LLP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 2125571818
Plan sponsor’s address 192 LEXINGTON AVE 17TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-10-19
Name of individual signing JOSEPH PARERES
SILVERSON, PARERES & LOMBARDI LLP 401(K) P/S PLAN 2015 133770461 2016-10-14 SILVERSON, PARERES & LOMBARDI, LLP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 2125571818
Plan sponsor’s address 192 LEXINGTON AVE 17TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing JOSEPH PARERES
SILVERSON, PARERES & LOMBARDI LLP 401(K) P/S PLAN 2014 133770461 2016-01-05 SILVERSON, PARERES & LOMBARDI, LLP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 2125571818
Plan sponsor’s address 192 LEXINGTON AVE 17TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-01-05
Name of individual signing JOSEPH PARERES
SILVERSON, PARERES & LOMBARDI LLP 401(K) P/S PLAN 2013 133770461 2014-10-13 SILVERSON, PARERES & LOMBARDI, LLP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 2125571818
Plan sponsor’s address 192 LEXINGTON AVENUE, 17TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2014-10-13
Name of individual signing JOSEPH PARERES
SILVERSON, PARERES & LOMBARDI LLP 401(K) P/S PLAN 2013 133770461 2014-07-29 SILVERSON, PARERES & LOMBARDI, LLP No data
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 2125571818
Plan sponsor’s address 192 LEXINGTON AVENUE, 17TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2014-07-29
Name of individual signing JOSEPH PARERES
SILVERSON, PARERES & LOMBARDI LLP 401(K) P/S PLAN 2012 133770461 2013-07-01 SILVERSON, PARERES & LOMBARDI, LLP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 2125571818
Plan sponsor’s address 192 LEXINGTON AVENUE, 17TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 133770461
Plan administrator’s name SILVERSON, PARERES & LOMBARDI, LLP
Plan administrator’s address 192 LEXINGTON AVENUE, 17TH FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 2125571818

Signature of

Role Plan administrator
Date 2013-07-01
Name of individual signing JOSEPH PARERES
SILVERSON, PARERES & LOMBARDI LLP 401(K) P/S PLAN 2011 133770461 2012-10-10 SILVERSON, PARERES & LOMBARDI, LLP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 2125571818
Plan sponsor’s address 192 LEXINGTON AVENUE, 17TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 133770461
Plan administrator’s name SILVERSON, PARERES & LOMBARDI, LLP
Plan administrator’s address 192 LEXINGTON AVENUE, 17TH FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 2125571818

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing JOSEPH PARERES
SILVERSON, PARERES & LOMBARDI LLP 401(K) P/S PLAN 2010 133770461 2011-06-15 SILVERSON, PARERES & LOMBARDI, LLP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 2125571818
Plan sponsor’s address 192 LEXINGTON AVENUE, 17TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 133770461
Plan administrator’s name SILVERSON, PARERES & LOMBARDI, LLP
Plan administrator’s address 192 LEXINGTON AVENUE, 17TH FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 2125571818

Signature of

Role Plan administrator
Date 2011-06-15
Name of individual signing JOSEPH PARERES
SILVERSON, PARERES & LOMBARDI LLP 401(K) P/S PLAN 2009 133770461 2010-10-01 SILVERSON, PARERES & LOMBARDI, LLP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 2125571818
Plan sponsor’s address 192 LEXINGTON AVENUE, 17TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 133770461
Plan administrator’s name SILVERSON, PARERES & LOMBARDI, LLP
Plan administrator’s address 192 LEXINGTON AVENUE, 17TH FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 2125571818

Signature of

Role Plan administrator
Date 2010-10-01
Name of individual signing JOSEPH PARERES

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 170 HAMILTON AVENUE, SUITE 310, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2010-03-15 2020-01-10 Address 192 LEXINGTON AVENUE, 17TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-04-26 2010-03-15 Address 300 EAST 42ND ST, 5TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2005-04-26 2010-03-15 Address 300 EAST 42ND ST, 5TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-02-02 2005-04-26 Address 300 EAST 42ND ST. 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200110002007 2020-01-10 FIVE YEAR STATEMENT 2020-02-01
100315002203 2010-03-15 FIVE YEAR STATEMENT 2010-02-01
050426002045 2005-04-26 FIVE YEAR STATEMENT 2005-02-01
000522000443 2000-05-22 AFFIDAVIT OF PUBLICATION 2000-05-22
000522000450 2000-05-22 AFFIDAVIT OF PUBLICATION 2000-05-22
000202000314 2000-02-02 NOTICE OF REGISTRATION 2000-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5860958410 2021-02-09 0202 PPS 170 Hamilton Ave Ste 310, White Plains, NY, 10601-1726
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 294107
Loan Approval Amount (current) 294107
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 White Plains, WESTCHESTER, NY, 10601-1726
Project Congressional District NY-16
Number of Employees 17
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 296332.74
Forgiveness Paid Date 2021-11-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State