Search icon

COLASANTI & IURATO, LLP

Company Details

Name: COLASANTI & IURATO, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 11 Mar 2002 (23 years ago)
Entity Number: 2740455
ZIP code: 10603
County: Blank
Place of Formation: New York
Address: 399 KNOLLWOOD ROAD, STE 216, WHITE PLAINS, NY, United States, 10603

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COLASANTI & IURATO LLP PROFIT SHARING PLAN 2023 020545771 2024-10-13 COLASANTI & IURATO LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541211
Plan sponsor’s DBA name COLASANTI & IURATO LLP
Plan sponsor’s address 399 KNOLLWOOD RD STE 216, WHITE PLAINS, NY, 106031936

Signature of

Role Plan administrator
Date 2024-10-13
Name of individual signing WILLIAM COLASANTI
Valid signature Filed with authorized/valid electronic signature
COLASANTI & IURATO LLP PROFIT SHARING PLAN 2018 020545771 2019-09-16 COLASANTI & IURATO LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541211
Plan sponsor’s address 399 KNOLLWOOD RD STE 216, WHITE PLAINS, NY, 106031936

Signature of

Role Plan administrator
Date 2019-09-16
Name of individual signing WILLIAM COLASANTI
Role Employer/plan sponsor
Date 2019-09-16
Name of individual signing WILLIAM COLASANTI
COLASANTI & IURATO LLP PROFIT SHARING PLAN 2017 020545771 2018-09-17 COLASANTI & IURATO LLP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541211
Sponsor’s telephone number 9149235400
Plan sponsor’s DBA name COLASANTI & IURATO LLP
Plan sponsor’s mailing address 399 KNOLLWOOD RD STE 216, WHITE PLAINS, NY, 106031936
Plan sponsor’s address 399 KNOLLWOOD RD STE 216, WHITE PLAINS, NY, 106031936

Number of participants as of the end of the plan year

Active participants 5
Number of participants with account balances as of the end of the plan year 5

Signature of

Role Plan administrator
Date 2018-09-17
Name of individual signing WILLIAM COLASANTI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-09-17
Name of individual signing WILLIAM COLASANTI
Valid signature Filed with authorized/valid electronic signature
COLASANTI & IURATO LLP PROFIT SHARING PLAN 2016 020545771 2017-09-15 COLASANTI & IURATO LLP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541211
Sponsor’s telephone number 9149235400
Plan sponsor’s DBA name COLASANTI & IURATO LLP
Plan sponsor’s mailing address 399 KNOLLWOOD RD STE 216, WHITE PLAINS, NY, 106031936
Plan sponsor’s address 399 KNOLLWOOD ROAD, STE 216, WHITE PLAINS, NY, 10603

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2017-09-15
Name of individual signing WILLIAM COLASANTI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-09-15
Name of individual signing WILLIAM COLASANTI
Valid signature Filed with authorized/valid electronic signature
COLASANTI & IURATO LLP PROFIT SHARING PLAN 2015 020545771 2016-09-15 COLASANTI & IURATO LLP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541211
Sponsor’s telephone number 9149235400
Plan sponsor’s mailing address 399 KNOLLWOOD RD STE 216, WHITE PLAINS, NY, 106031936
Plan sponsor’s address 399 KNOLLWOOD RD STE 216, WHITE PLAINS, NY, 106031936

Number of participants as of the end of the plan year

Active participants 2

Signature of

Role Plan administrator
Date 2016-09-15
Name of individual signing WILLIAM COLASANTI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-09-15
Name of individual signing WILLIAM COLASANTI
Valid signature Filed with authorized/valid electronic signature
COLASANTI & IURATO LLP PROFIT SHARING PLAN 2014 020545771 2015-09-15 COLASANTI & IURATO LLP 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541211
Sponsor’s telephone number 9149235400
Plan sponsor’s mailing address 399 KNOLLWOOD ROAD, SUITE 216, WHITE PLAINS, NY, 10603
Plan sponsor’s address 399 KNOLLWOOD ROAD, SUITE 216, WHITE PLAINS, NY, 10603

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2015-09-15
Name of individual signing WILLIAM COLASANTI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-09-15
Name of individual signing WILLIAM COLASANTI
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 399 KNOLLWOOD ROAD, STE 216, WHITE PLAINS, NY, United States, 10603

History

Start date End date Type Value
2008-05-14 2012-01-26 Address 500 EXECUTIVE BLVD, SUITE 204, OSSINING, NY, 10562, USA (Type of address: Service of Process)
2002-03-11 2008-05-14 Address C/O LYONS MCGOVERY LLC, 37 MAIN STREET, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170110002056 2017-01-10 FIVE YEAR STATEMENT 2017-03-01
120126002646 2012-01-26 FIVE YEAR STATEMENT 2012-03-01
080515000289 2008-05-15 CERTIFICATE OF CONSENT 2008-05-15
080514003078 2008-05-14 FIVE YEAR STATEMENT 2007-03-01
RV-1743902 2007-09-26 REVOCATION OF REGISTRATION 2007-09-26
070615000028 2007-06-15 CERTIFICATE OF PUBLICATION 2007-06-15
020311000120 2002-03-11 NOTICE OF REGISTRATION 2002-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6367127010 2020-04-06 0202 PPP 399 KNOLLWOOD ROAD SUITE 216, WHITE PLAINS, NY, 10603-1900
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107700
Loan Approval Amount (current) 107700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10603-1900
Project Congressional District NY-16
Number of Employees 10
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108658.97
Forgiveness Paid Date 2021-03-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900495 Other Statutory Actions 2009-01-20 multi district litigation transfer
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2009-01-20
Termination Date 2009-01-20
Section 1452
Status Terminated

Parties

Name SMALLS
Role Plaintiff
Name COLASANTI & IURATO, LLP
Role Defendant
0904096 Bankruptcy Appeals Rule 28 USC 158 2009-04-27 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2009-04-27
Termination Date 2009-09-01
Date Issue Joined 2009-07-10
Section 0158
Status Terminated

Parties

Name B.A.R. ENTERTAINMENT MA,
Role Plaintiff
Name COLASANTI & IURATO, LLP
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State