Search icon

PAUL R. ADES, PLLC

Company Details

Name: PAUL R. ADES, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Mar 2000 (25 years ago)
Entity Number: 2481074
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 181 W MAIN ST, STE 103, BABYLON, NY, United States, 11702

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAUL R. ADES, PLLC PROFIT SHARING PLAN 2023 113533030 2024-10-10 PAUL R. ADES, PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 541110
Sponsor’s telephone number 6316616800
Plan sponsor’s address 181 WEST MAIN STREET, SUITE 103, BABYLON, NY, 11702

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing PAUL R. ADES
Valid signature Filed with authorized/valid electronic signature
PAUL R. ADES, PLLC PROFIT SHARING PLAN 2022 113533030 2023-10-12 PAUL R. ADES, PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 541110
Sponsor’s telephone number 6316616800
Plan sponsor’s address 181 WEST MAIN STREET, SUITE 103, BABYLON, NY, 11702

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing PAUL R. ADES
PAUL R. ADES, PLLC PROFIT SHARING PLAN 2021 113533030 2022-10-14 PAUL R. ADES, PLLC 4
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 541110
Sponsor’s telephone number 6316616800
Plan sponsor’s address 181 WEST MAIN STREET, SUITE 103, BABYLON, NY, 11702

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing PAUL R. ADES
PAUL R. ADES, PLLC PROFIT SHARING PLAN 2020 113533030 2021-10-14 PAUL R. ADES, PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 541110
Sponsor’s telephone number 6316616800
Plan sponsor’s address 181 WEST MAIN STREET, SUITE 103, BABYLON, NY, 11702

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing PAUL R. ADES
PAUL R. ADES, PLLC PROFIT SHARING PLAN 2019 113533030 2020-10-15 PAUL R. ADES, PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 541110
Sponsor’s telephone number 6316616800
Plan sponsor’s address 181 WEST MAIN STREET, SUITE 103, BABYLON, NY, 11702

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing PAUL ADES
Role Employer/plan sponsor
Date 2020-10-15
Name of individual signing PAUL ADES
PAUL R. ADES, PLLC PROFIT SHARING PLAN 2018 113533030 2019-10-14 PAUL R. ADES, PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 541110
Sponsor’s telephone number 6316616800
Plan sponsor’s address 181 WEST MAIN STREET, SUITE 103, BABYLON, NY, 11702

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing PAUL ADES
PAUL R. ADES, PLLC PROFIT SHARING PLAN 2017 113533030 2018-10-11 PAUL R. ADES, PLLC 5
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 541110
Sponsor’s telephone number 6316616800
Plan sponsor’s address 181 WEST MAIN STREET, SUITE 103, BABYLON, NY, 11702

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing PAUL ADES
Role Employer/plan sponsor
Date 2018-10-11
Name of individual signing PAUL ADES
PAUL R. ADES, PLLC PROFIT SHARING PLAN 2017 113533030 2018-10-16 PAUL R. ADES, PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 541110
Sponsor’s telephone number 6316616800
Plan sponsor’s address 181 WEST MAIN STREET, SUITE 103, BABYLON, NY, 11702

Signature of

Role Plan administrator
Date 2018-10-16
Name of individual signing PAUL ADES
Role Employer/plan sponsor
Date 2018-10-16
Name of individual signing PAUL ADES
PAUL R. ADES, PLLC PROFIT SHARING PLAN 2016 113533030 2017-10-12 PAUL R. ADES, PLLC 3
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 541110
Sponsor’s telephone number 6316616800
Plan sponsor’s address 181 WEST MAIN STREET, SUITE 103, BABYLON, NY, 11702

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing PAUL ADES
Role Employer/plan sponsor
Date 2017-10-11
Name of individual signing PAUL ADES
PAUL R. ADES, PLLC PROFIT SHARING PLAN 2016 113533030 2018-10-16 PAUL R. ADES, PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 541110
Sponsor’s telephone number 6316616800
Plan sponsor’s address 181 WEST MAIN STREET, SUITE 103, BABYLON, NY, 11702

Signature of

Role Plan administrator
Date 2018-10-16
Name of individual signing PAUL ADES
Role Employer/plan sponsor
Date 2018-10-16
Name of individual signing PAUL ADES

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 181 W MAIN ST, STE 103, BABYLON, NY, United States, 11702

History

Start date End date Type Value
2003-10-16 2012-04-11 Address 181 W MAIN ST / SUITE 103, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2000-03-03 2003-10-16 Address 181 WEST MAIN STREET SUITE C, BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140331006370 2014-03-31 BIENNIAL STATEMENT 2014-03-01
120411002807 2012-04-11 BIENNIAL STATEMENT 2012-03-01
080325002682 2008-03-25 BIENNIAL STATEMENT 2008-03-01
060221002133 2006-02-21 BIENNIAL STATEMENT 2006-03-01
040227002396 2004-02-27 BIENNIAL STATEMENT 2004-03-01
031016002021 2003-10-16 BIENNIAL STATEMENT 2002-03-01
000602000156 2000-06-02 AFFIDAVIT OF PUBLICATION 2000-06-02
000601000955 2000-06-01 AFFIDAVIT OF PUBLICATION 2000-06-01
000303000594 2000-03-03 ARTICLES OF ORGANIZATION 2000-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4817558604 2021-03-20 0235 PPS 181 W Main St Ste 103, Babylon, NY, 11702-3435
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62217
Loan Approval Amount (current) 62217
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 Babylon, SUFFOLK, NY, 11702-3435
Project Congressional District NY-02
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62704.78
Forgiveness Paid Date 2022-01-06
1529937704 2020-05-01 0235 PPP 181 West Main Street Suite 103, BABYLON, NY, 11702
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33220
Loan Approval Amount (current) 33220
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 BABYLON, SUFFOLK, NY, 11702-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33635.99
Forgiveness Paid Date 2021-08-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1204495 Consumer Credit 2012-09-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2012-09-07
Termination Date 2013-08-19
Date Issue Joined 2012-11-13
Section 1692
Status Terminated

Parties

Name NYHOLM
Role Plaintiff
Name PAUL R. ADES, PLLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State