Search icon

RAPHAELSON & LEVINE LAW FIRM, P.C.

Company Details

Name: RAPHAELSON & LEVINE LAW FIRM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Jan 2001 (24 years ago)
Entity Number: 2592850
ZIP code: 10122
County: New York
Place of Formation: New York
Address: 14 PENN PLAZA, STE 1718, NEW YORK, NY, United States, 10122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RAPHAELSON & LEVINE LAW FIRM RETIREMENT PLAN 2012 810589496 2013-07-22 RAPHAELSON & LEVINE LAW FIRM, P.C. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 2122683222
Plan sponsor’s address 14 PENN PLAZA, NEW YORK, NY, 10122

Plan administrator’s name and address

Administrator’s EIN 810589496
Plan administrator’s name RAPHAELSON & LEVINE LAW FIRM, P.C.
Plan administrator’s address 14 PENN PLAZA, NEW YORK, NY, 10122
Administrator’s telephone number 2122683222

Signature of

Role Plan administrator
Date 2013-07-22
Name of individual signing HOWARD A. RAPHAELSON

Chief Executive Officer

Name Role Address
HOWARD A. RAPHAELSON Chief Executive Officer 14 PENN PLAZA, STE 1718, NEW YORK, NY, United States, 10122

DOS Process Agent

Name Role Address
RAPHAELSON & LEVINE LAW FIRM, P.C. DOS Process Agent 14 PENN PLAZA, STE 1718, NEW YORK, NY, United States, 10122

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 14 PENN PLAZA, STE 1718, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-04-19 2024-04-19 Address 14 PENN PLAZA, STE 1718, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-04-19 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-19 2025-01-07 Address 14 PENN PLAZA, STE 1718, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-04-19 2025-01-07 Address 14 PENN PLAZA, STE 1718, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2023-10-11 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-13 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-17 2024-04-19 Address 14 PENN PLAZA, STE 1718, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2011-01-27 2024-04-19 Address 14 PENN PLAZA, STE 1718, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2011-01-27 2017-01-17 Address 225 WEST 34TH ST, STE 1718, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107003741 2025-01-07 BIENNIAL STATEMENT 2025-01-07
240419001050 2024-04-19 BIENNIAL STATEMENT 2024-04-19
210105061064 2021-01-05 BIENNIAL STATEMENT 2021-01-01
170117006330 2017-01-17 BIENNIAL STATEMENT 2017-01-01
130115006229 2013-01-15 BIENNIAL STATEMENT 2013-01-01
110127002892 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090105002719 2009-01-05 BIENNIAL STATEMENT 2009-01-01
080929000410 2008-09-29 CERTIFICATE OF AMENDMENT 2008-09-29
070301003026 2007-03-01 BIENNIAL STATEMENT 2007-01-01
030206002238 2003-02-06 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3162968308 2021-01-21 0202 PPS 14 Penn Plz Ste 1718, New York, NY, 10122-1718
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 599802.5
Loan Approval Amount (current) 599802.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444153
Servicing Lender Name Esquire Bank National Association
Servicing Lender Address 100 Jericho Quadrangle, Ste 100, Jericho, NY, 11753
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, 10122-1718
Project Congressional District NY-12
Number of Employees 31
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 444153
Originating Lender Name Esquire Bank National Association
Originating Lender Address Jericho, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 602645.4
Forgiveness Paid Date 2021-07-28
3719237205 2020-04-27 0202 PPP 14 Penn Plaza Suite 1718, NEW YORK, NY, 10122-1718
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 599802.5
Loan Approval Amount (current) 599802.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444153
Servicing Lender Name Esquire Bank National Association
Servicing Lender Address 100 Jericho Quadrangle, Ste 100, Jericho, NY, 11753
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, 10122-0001
Project Congressional District NY-12
Number of Employees 31
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 444153
Originating Lender Name Esquire Bank National Association
Originating Lender Address Jericho, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 604288.69
Forgiveness Paid Date 2021-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State