Search icon

THE PERECMAN FIRM PLLC

Company Details

Name: THE PERECMAN FIRM PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Apr 2001 (24 years ago)
Entity Number: 2623290
ZIP code: 10107
County: New York
Place of Formation: New York
Address: 250 WEST 57TH STREET, Suite 401, NEW YORK, NY, United States, 10107

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE PERECMAN FIRM PLLC 401(K) PROFIT SHARING PLAN AND TRUST 2023 200249603 2024-06-06 THE PERECMAN FIRM PLLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 2129777033
Plan sponsor’s address 250 WEST 57TH STREET, SUITE 401, NEW YORK, NY, 10107

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing MERI REDLER
THE PERECMAN FIRM PLLC 401(K) PROFIT SHARING PLAN & TRUST 2022 200249603 2023-05-01 THE PERECMAN FIRM PLLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 2129777033
Plan sponsor’s address 250 W 57TH ST STE 401, NEW YORK, NY, 101070106

Signature of

Role Plan administrator
Date 2023-05-01
Name of individual signing MERI REDLER
THE PERECMAN FIRM PLLC 401(K) PROFIT SHARING PLAN & TRUST 2021 200249603 2022-07-05 THE PERECMAN FIRM PLLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 2129777033
Plan sponsor’s address 250 W 57TH ST STE 401, NEW YORK, NY, 101070106

Signature of

Role Plan administrator
Date 2022-07-05
Name of individual signing MERI REDLER
THE PERECMAN FIRM PLLC 401(K) PROFIT SHARING PLAN & TRUST 2020 200249603 2021-07-15 THE PERECMAN FIRM PLLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 2129777033
Plan sponsor’s address 250 W 57TH ST STE 401, NEW YORK, NY, 101070106

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing MERI REDLER
THE PERECMAN FIRM PLLC 401(K) PROFIT SHARING PLAN & TRUST 2019 200249603 2020-07-07 THE PERECMAN FIRM PLLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 2129777033
Plan sponsor’s address 250 W 57TH ST STE 401, NEW YORK, NY, 101070106

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing MERI REDLER
THE PERECMAN FIRM PLLC 401 K PROFIT SHARING PLAN TRUST 2018 200249603 2019-07-22 THE PERECMAN FIRM PLLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 2129777033
Plan sponsor’s address 250 W 57TH ST STE 401, NEW YORK, NY, 101070106

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing DAVID PRECEMAN
THE PERECMAN FIRM PLLC 401 K PROFIT SHARING PLAN TRUST 2017 200249603 2018-07-23 THE PERECMAN FIRM PLLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 2129777033
Plan sponsor’s address 250 W 57TH ST STE 401, NEW YORK, NY, 101070106

Signature of

Role Plan administrator
Date 2018-07-23
Name of individual signing MERI REDLER
PERECMAN FIRM PLLC 401 K PROFIT SHARING PLAN TRUST 2015 200249603 2016-06-23 PERECMAN FIRM PLLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 2129777033
Plan sponsor’s address 250 W 57TH ST STE 401, NEW YORK, NY, 101070106

Signature of

Role Plan administrator
Date 2016-06-23
Name of individual signing ANILDA RODRIGUEZ
PERECMAN FIRM PLLC 401 K PROFIT SHARING PLAN TRUST 2014 200249603 2015-06-23 PERECMAN FIRM PLLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 2129777033
Plan sponsor’s address 250 W 57TH ST STE 401, NEW YORK, NY, 101070106

Signature of

Role Plan administrator
Date 2015-06-23
Name of individual signing ANILDA RODRIGUEZ
PERECMAN FIRM PLLC 401 K PROFIT SHARING PLAN TRUST 2013 200249603 2014-05-19 PERECMAN FIRM PLLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 2129777033
Plan sponsor’s address 250 W 57TH ST STE 401, NEW YORK, NY, 101070106

Signature of

Role Plan administrator
Date 2014-05-19
Name of individual signing DAVID PERECMAN

DOS Process Agent

Name Role Address
THE PERECMAN FIRM LLC DOS Process Agent 250 WEST 57TH STREET, Suite 401, NEW YORK, NY, United States, 10107

History

Start date End date Type Value
2004-07-21 2008-06-06 Name PERECMAN & FANNING PLLC
2001-04-02 2004-07-21 Name DAVID H. PERECMAN & ASSOCIATES, PLLC
2001-04-02 2025-01-16 Address 250 WEST 57TH STREET, NEW YORK, NY, 10107, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250116002905 2025-01-16 BIENNIAL STATEMENT 2025-01-16
130412006269 2013-04-12 BIENNIAL STATEMENT 2013-04-01
110502002821 2011-05-02 BIENNIAL STATEMENT 2011-04-01
080606000614 2008-06-06 CERTIFICATE OF AMENDMENT 2008-06-06
070419002223 2007-04-19 BIENNIAL STATEMENT 2007-04-01
050411002375 2005-04-11 BIENNIAL STATEMENT 2005-04-01
040721000647 2004-07-21 CERTIFICATE OF AMENDMENT 2004-07-21
030416002094 2003-04-16 BIENNIAL STATEMENT 2003-04-01
010711000012 2001-07-11 AFFIDAVIT OF PUBLICATION 2001-07-11
010711000011 2001-07-11 AFFIDAVIT OF PUBLICATION 2001-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4102437701 2020-05-01 0202 PPP 250 WEST 57TH STREET SUITE 401, NEW YORK, NY, 10107
Loan Status Date 2022-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 937579
Loan Approval Amount (current) 937579
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 10107-0001
Project Congressional District NY-12
Number of Employees 34
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 955431.53
Forgiveness Paid Date 2022-04-04
4356158707 2021-04-01 0202 PPS 250 W 57th St, New York, NY, 10107-0001
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 641575
Loan Approval Amount (current) 641575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10107-0001
Project Congressional District NY-12
Number of Employees 33
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 650040.23
Forgiveness Paid Date 2022-07-28

Date of last update: 13 Mar 2025

Sources: New York Secretary of State