Search icon

LISSNER & LISSNER LLP

Company Details

Name: LISSNER & LISSNER LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 31 Jul 2000 (25 years ago)
Entity Number: 2537106
ZIP code: 10107
County: Blank
Place of Formation: New York
Address: 250 W 57TH STREET SUITE 615, NEW YORK, NY, United States, 10107

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LISSNER & LISSNER PTRS 401K PROFIT SHARING PLAN AND TRUST 2021 133596335 2022-08-30 LISSNER & LISSNER LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 2123071499
Plan sponsor’s address 162 WEST 56TH STREET, SUITE 506, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-08-30
Name of individual signing WOODY RAYMOND
LISSNER & LISSNER PTRS 401K PROFIT SHARING PLAN AND TRUST 2020 133596335 2021-09-03 LISSNER & LISSNER LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 2123071499
Plan sponsor’s address 162 WEST 56TH STREET, SUITE 506, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2021-09-03
Name of individual signing WOODY RAYMOND
LISSNER & LISSNER PTRS 401K PROFIT SHARING PLAN AND TRUST 2019 133596335 2021-02-28 LISSNER & LISSNER LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 2123071499
Plan sponsor’s address 162 WEST 56TH STREET, SUITE 506, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2021-02-28
Name of individual signing WOODY RAYMOND
LISSNER & LISSNER PTRS 401K PROFIT SHARING PLAN AND TRUST 2019 133596335 2020-11-10 LISSNER & LISSNER LLP 7
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 2123071499
Plan sponsor’s address 162 WEST 56TH STREET, SUITE 506, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-11-10
Name of individual signing WOODY RAYMOND
LISSNER & LISSNER PTRS 401K PROFIT SHARING PLAN AND TRUST 2019 133596335 2020-11-25 LISSNER & LISSNER LLP 7
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 2123071499
Plan sponsor’s address 162 WEST 56TH STREET, SUITE 506, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-11-25
Name of individual signing WOODY RAYMOND
LISSNER & LISSNER PTRS 401K PROFIT SHARING PLAN AND TRUST 2018 133596335 2019-10-15 LISSNER & LISSNER LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 2123071499
Plan sponsor’s address 162 WEST 56TH STREET, SUITE 506, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing WOODY RAYMOND
LISSNER & LISSNER PTRS 401K PROFIT SHARING PLAN AND TRUST 2017 133596335 2018-10-18 LISSNER & LISSNER LLP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 2123071499
Plan sponsor’s address 162 WEST 56TH STREET, SUITE 506, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2018-10-18
Name of individual signing WOODY RAYMOND
LISSNER & LISSNER PTRS 401K PROFIT SHARING PLAN AND TRUST 2016 133596335 2017-10-16 LISSNER & LISSNER LLP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 2123071499
Plan sponsor’s address 250 W 57TH ST, SUITE 615, NEW YORK, NY, 10107

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing WOODY RAYMOND
LISSNER & LISSNER PTRS 401K PROFIT SHARING PLAN AND TRUST 2015 133596335 2016-10-17 LISSNER & LISSNER LLP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 2123071499
Plan sponsor’s address 162 WEST 56TH STREET,, SUITRE 506, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing WOODY RAYMOND
LISSNER & LISSNER, LLP 401(K) PLAN 2014 133596335 2016-11-02 LISSNER & LISSNER, LLP 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-06-01
Business code 541110
Sponsor’s telephone number 2123071499
Plan sponsor’s address 250 W 57TH ST STE 615, NEW YORK, NY, 101070699

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 250 W 57TH STREET SUITE 615, NEW YORK, NY, United States, 10107

History

Start date End date Type Value
2010-08-24 2015-05-13 Address 250 W 57TH STREET / SUITE 615, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
2005-06-02 2010-08-24 Address 250 W 57TH ST, STE 615, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office)
2005-06-02 2010-08-24 Address 250 W 57TH ST, STE 615, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
2000-07-31 2005-06-02 Address 250 W. 57TH STREET, NEW YORK, NY, 10107, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150513002033 2015-05-13 FIVE YEAR STATEMENT 2015-07-01
100824002358 2010-08-24 FIVE YEAR STATEMENT 2010-07-01
050602002097 2005-06-02 FIVE YEAR STATEMENT 2005-07-01
001103000514 2000-11-03 AFFIDAVIT OF PUBLICATION 2000-11-03
001103000516 2000-11-03 AFFIDAVIT OF PUBLICATION 2000-11-03
000731000183 2000-07-31 NOTICE OF REGISTRATION 2000-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6123198401 2021-02-10 0202 PPS 162 W 56th St Ste 506-507, New York, NY, 10019-3831
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114140
Loan Approval Amount (current) 114140
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, 10019-3831
Project Congressional District NY-12
Number of Employees 7
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 114848.43
Forgiveness Paid Date 2021-09-28
9049037201 2020-04-28 0202 PPP 162 W 56TH ST STE 506-507, NEW YORK, NY, 10019
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) 111647
Loan Approval Amount (current) 111647
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, 10019-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113114.97
Forgiveness Paid Date 2021-08-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State