Search icon

JOSEPH HAGE AARONSON LLC

Company Details

Name: JOSEPH HAGE AARONSON LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Feb 2001 (24 years ago)
Entity Number: 2609298
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 805 THIRD AVE / 31ST FL, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREGORY P. JOSEPH LAW OFFICES LLC 401(K) PLAN 2023 134159456 2024-05-07 JOSEPH HAGE AARONSON LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 2124071200
Plan sponsor’s address 800 THIRD AVENUE, 30TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing LILING YUNG
GREGORY P. JOSEPH LAW OFFICES LLC 401(K) PLAN 2022 134159456 2023-06-16 JOSEPH HAGE AARONSON LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 2124071200
Plan sponsor’s address 800 THIRD AVENUE, 30TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-06-16
Name of individual signing LILING YUNG
GREGORY P. JOSEPH LAW OFFICES LLC 401(K) PLAN 2021 134159456 2022-05-09 JOSEPH HAGE AARONSON LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 2124071200
Plan sponsor’s address 485 LEXINGTON AVENUE, 30TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-05-09
Name of individual signing LILING YUNG
GREGORY P. JOSEPH LAW OFFICES LLC 401(K) PLAN 2020 134159456 2021-03-31 JOSEPH HAGE AARONSON LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 2124071200
Plan sponsor’s address 485 LEXINGTON AVENUE, 30TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-03-31
Name of individual signing LILING YUNG
GREGORY P. JOSEPH LAW OFFICES LLC 401(K) PLAN 2019 134159456 2020-03-10 JOSEPH HAGE AARONSON LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 2124071200
Plan sponsor’s address 485 LEXINGTON AVENUE, 30TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-03-10
Name of individual signing GREGORY JOSEPH
GREGORY P. JOSEPH LAW OFFICES LLC 401(K) PLAN 2018 134159456 2019-04-02 JOSEPH HAGE AARONSON LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 2124071200
Plan sponsor’s address 485 LEXINGTON AVENUE, 30TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-04-02
Name of individual signing GREGORY JOSEPH
Role Employer/plan sponsor
Date 2019-04-02
Name of individual signing GREGORY JOSEPH
GREGORY P. JOSEPH LAW OFFICES LLC 401(K) PLAN 2017 134159456 2018-07-30 JOSEPH HAGE AARONSON LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 2124071200
Plan sponsor’s address 485 LEXINGTON AVENUE, 30TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing GREGORY JOSEPH
Role Employer/plan sponsor
Date 2018-07-30
Name of individual signing GREGORY JOSEPH
GREGORY P. JOSEPH LAW OFFICES LLC 401(K) PLAN 2016 134159456 2017-06-28 JOSEPH HAGE AARONSON LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 2124071200
Plan sponsor’s address 485 LEXINGTON AVENUE, 30TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2017-06-28
Name of individual signing GREGORY JOSEPH
Role Employer/plan sponsor
Date 2017-06-28
Name of individual signing GREGORY JOSEPH
GREGORY P. JOSEPH LAW OFFICES LLC 401(K) PLAN 2015 134159456 2016-04-08 JOSEPH HAGE AARONSON LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 2124071200
Plan sponsor’s address 485 LEXINGTON AVENUE, 30TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2016-04-08
Name of individual signing GREGORY JOSEPH
Role Employer/plan sponsor
Date 2016-04-08
Name of individual signing GREGORY JOSEPH
GREGORY P. JOSEPH LAW OFFICES LLC 401(K) PLAN 2014 134159456 2015-04-01 JOSEPH HAGE AARONSON LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 2124071200
Plan sponsor’s address 485 LEXINGTON AVENUE, 30TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2015-04-01
Name of individual signing GREGORY JOSEPH

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 805 THIRD AVE / 31ST FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2001-02-23 2003-02-10 Address 390 WEST END AVENUE, APT. 10G, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130916000534 2013-09-16 CERTIFICATE OF AMENDMENT 2013-09-16
070223002222 2007-02-23 BIENNIAL STATEMENT 2007-02-01
050211002316 2005-02-11 BIENNIAL STATEMENT 2005-02-01
030210002229 2003-02-10 BIENNIAL STATEMENT 2003-02-01
010709000428 2001-07-09 AFFIDAVIT OF PUBLICATION 2001-07-09
010709000425 2001-07-09 AFFIDAVIT OF PUBLICATION 2001-07-09
010223000218 2001-02-23 ARTICLES OF ORGANIZATION 2001-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1991227202 2020-04-15 0202 PPP 485 LEXINGTON AVE, NEW YORK, NY, 10017-2600
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 609300
Loan Approval Amount (current) 609300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10017-2600
Project Congressional District NY-12
Number of Employees 21
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 615934.6
Forgiveness Paid Date 2021-05-21

Date of last update: 23 Feb 2025

Sources: New York Secretary of State