Search icon

HANKIN & MAZEL, PLLC

Company Details

Name: HANKIN & MAZEL, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Mar 2002 (23 years ago)
Entity Number: 2744355
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 60 CUTTERMILL RD STE 505, GREAT NECK, NY, United States, 11021

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HANKIN & MAZEL 401(K) PROFIT SHARING PLAN 2023 010647238 2024-06-23 HANKIN & MAZEL, PLLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 541110
Sponsor’s telephone number 5164995800
Plan sponsor’s address 60 CUTTER MILL ROAD, SUITE 505, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2024-06-23
Name of individual signing MARK HANKIN
HANKIN & MAZEL, PLLC CASH BALANCE PLAN 2023 010647238 2024-05-16 HANKIN & MAZEL, PLLC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 5164995800
Plan sponsor’s address 60 CUTTER MILL ROAD, SUITE 505, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing MARK HANKIN
HANKIN & MAZEL 401(K) PROFIT SHARING PLAN 2022 010647238 2023-07-24 HANKIN & MAZEL, PLLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 541110
Sponsor’s telephone number 5164995800
Plan sponsor’s address 60 CUTTER MILL ROAD, SUITE 505, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing MARK HANKIN
HANKIN & MAZEL, PLLC CASH BALANCE PLAN 2022 010647238 2023-05-18 HANKIN & MAZEL, PLLC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 5164995800
Plan sponsor’s address 60 CUTTER MILL ROAD, SUITE 505, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2023-05-18
Name of individual signing MARK HANKIN
HANKIN & MAZEL 401(K) PROFIT SHARING PLAN 2021 010647238 2022-07-19 HANKIN & MAZEL, PLLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 541110
Sponsor’s telephone number 5164995800
Plan sponsor’s address 60 CUTTER MILL ROAD, SUITE 505, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing MARK HANKIN
HANKIN & MAZEL, PLLC CASH BALANCE PLAN 2021 010647238 2022-06-09 HANKIN & MAZEL, PLLC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 5164995800
Plan sponsor’s address 60 CUTTER MILL ROAD, SUITE 505, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2022-06-09
Name of individual signing MARK HANKIN
HANKIN & MAZEL 401(K) PROFIT SHARING PLAN 2020 010647238 2021-09-27 HANKIN & MAZEL, PLLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 541110
Sponsor’s telephone number 5164995800
Plan sponsor’s address 60 CUTTER MILL ROAD, SUITE 505, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2021-09-27
Name of individual signing MARK HANKIN
HANKIN & MAZEL, PLLC CASH BALANCE PLAN 2020 010647238 2021-04-29 HANKIN & MAZEL, PLLC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 5164995800
Plan sponsor’s address 60 CUTTER MILL ROAD, SUITE 505, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2021-04-29
Name of individual signing MARK HANKIN
HANKIN & MAZEL 401(K) PROFIT SHARING PLAN 2019 010647238 2020-10-10 HANKIN & MAZEL, PLLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 541110
Sponsor’s telephone number 5164995800
Plan sponsor’s address 60 CUTTER MILL ROAD, SUITE 505, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2020-10-10
Name of individual signing MARK HANKIN
HANKIN & MAZEL, PLLC CASH BALANCE PLAN 2019 010647238 2020-05-19 HANKIN & MAZEL, PLLC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 5164995800
Plan sponsor’s address 60 CUTTER MILL ROAD, SUITE 505, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2020-05-19
Name of individual signing MARK HANKIN

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 60 CUTTERMILL RD STE 505, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2002-03-19 2012-04-25 Address SEVEN PENN PLAZA, SUITE 904, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140430002059 2014-04-30 BIENNIAL STATEMENT 2014-03-01
120425002801 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100405002596 2010-04-05 BIENNIAL STATEMENT 2010-03-01
080715000203 2008-07-15 CERTIFICATE OF AMENDMENT 2008-07-15
080305002394 2008-03-05 BIENNIAL STATEMENT 2008-03-01
060306002031 2006-03-06 BIENNIAL STATEMENT 2006-03-01
040519002041 2004-05-19 BIENNIAL STATEMENT 2004-03-01
020621000671 2002-06-21 AFFIDAVIT OF PUBLICATION 2002-06-21
020621000665 2002-06-21 AFFIDAVIT OF PUBLICATION 2002-06-21
020319000383 2002-03-19 ARTICLES OF ORGANIZATION 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5982137010 2020-04-06 0235 PPP 60 Cutter Mill Road, GREAT NECK, NY, 11021-1234
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138800
Loan Approval Amount (current) 138800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-1234
Project Congressional District NY-03
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140134.02
Forgiveness Paid Date 2021-03-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0906413 Interstate Commerce 2009-07-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-07-17
Termination Date 2009-08-18
Section 1692
Status Terminated

Parties

Name LOMBARD
Role Plaintiff
Name HANKIN & MAZEL, PLLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State