Search icon

GOTTLIEB SIEGEL & SCHWARTZ, LLP

Company Details

Name: GOTTLIEB SIEGEL & SCHWARTZ, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 03 Apr 2002 (23 years ago)
Date of dissolution: 22 May 2023
Entity Number: 2750448
ZIP code: 10128
County: Blank
Place of Formation: New York
Address: 207 EAST 94TH STREET, MEZZANINE LEVEL, NEW YORK, NY, United States, 10128
Principal Address: 207 EAST 94TH STREET, MEZZANINE LEVEL, NEW YORK, United States, 10128

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOTTLIEB, SIEGEL & SCHWARTZ, LLP PROFIT SHARING PLAN 2022 133353156 2023-04-28 GOTTLIEB, SIEGEL & SCHWARTZ, LLP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541110
Sponsor’s telephone number 6464498141
Plan sponsor’s address 207 EAST 94TH STREET, MEZZANINE LEVEL, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2023-04-28
Name of individual signing JONATHAN SIEGEL
GOTTLIEB, SIEGEL & SCHWARTZ, LLP PROFIT SHARING PLAN 2021 133353156 2022-09-12 GOTTLIEB, SIEGEL & SCHWARTZ, LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541110
Sponsor’s telephone number 6464498141
Plan sponsor’s address 207 EAST 94TH STREET, MEZZANINE LEVEL, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2022-09-12
Name of individual signing JONATHAN SIEGEL
GOTTLIEB, SIEGEL & SCHWARTZ, LLP PROFIT SHARING PLAN 2020 133353156 2021-09-10 GOTTLIEB, SIEGEL & SCHWARTZ, LLP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541110
Sponsor’s telephone number 6464498141
Plan sponsor’s address 207 EAST 94TH STREET, MEZZANINE LEVEL, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2021-09-10
Name of individual signing JONATHAN SIEGEL
GOTTLIEB, SIEGEL & SCHWARTZ, LLP PROFIT SHARING PLAN 2019 133353156 2020-09-09 GOTTLIEB, SIEGEL & SCHWARTZ, LLP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541110
Sponsor’s telephone number 6464498141
Plan sponsor’s address 207 EAST 94TH STREET, MEZZANINE LEVEL, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2020-09-09
Name of individual signing JONATHAN SIEGEL
GOTTLIEB, SIEGEL & SCHWARTZ, LLP PROFIT SHARING PLAN 2018 133353156 2019-08-19 GOTTLIEB, SIEGEL & SCHWARTZ, LLP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541110
Sponsor’s telephone number 6464498141
Plan sponsor’s address 207 EAST 94TH STREET, MEZZANINE LEVEL, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2019-08-19
Name of individual signing JONATHAN SIEGEL
GOTTLIEB, SIEGEL & SCHWARTZ, LLP PROFIT SHARING PLAN 2017 133353156 2018-05-18 GOTTLIEB, SIEGEL & SCHWARTZ, LLP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541110
Sponsor’s telephone number 6464498141
Plan sponsor’s address 207 EAST 94TH STREET, MEZZANINE LEVEL, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2018-05-18
Name of individual signing JONATHAN SIEGEL
GOTTLIEB, SIEGEL & SCHWARTZ, LLP PROFIT SHARING PLAN 2016 133353156 2017-09-20 GOTTLIEB, SIEGEL & SCHWARTZ, LLP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541110
Sponsor’s telephone number 6464498141
Plan sponsor’s address 207 EAST 94TH STREET, MEZZANINE LEVEL, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2017-09-20
Name of individual signing JONATHAN SIEGEL
GOTTLIEB, SIEGEL & SCHWARTZ, LLP PROFIT SHARING PLAN 2015 133353156 2016-10-06 GOTTLIEB, SIEGEL & SCHWARTZ, LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541110
Sponsor’s telephone number 6464498141
Plan sponsor’s address 207 EAST 94TH STREET, MEZZANINE LEVEL, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2016-10-06
Name of individual signing JONATHAN SIEGEL
Role Employer/plan sponsor
Date 2016-10-06
Name of individual signing JONATHAN SIEGEL
GOTTLIEB, SIEGEL & SCHWARTZ, LLP PROFIT SHARING PLAN 2014 133353156 2015-08-11 GOTTLIEB, SIEGEL & SCHWARTZ, LLP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541110
Sponsor’s telephone number 6464498141
Plan sponsor’s address 207 EAST 94TH STREET, MEZZANINE LEVEL, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2015-08-11
Name of individual signing JONATHAN SIEGEL
Role Employer/plan sponsor
Date 2015-08-11
Name of individual signing JONATHAN SIEGEL
GOTTLIEB, SIEGEL & SCHWARTZ, LLP PROFIT SHARING PLAN 2013 133353156 2014-08-25 GOTTLIEB, SIEGEL & SCHWARTZ, LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541110
Sponsor’s telephone number 6464498141
Plan sponsor’s address 207 EAST 94TH STREET, MEZZANINE LEVEL, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2014-08-25
Name of individual signing JONATHAN SIEGEL

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 207 EAST 94TH STREET, MEZZANINE LEVEL, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2013-11-12 2023-05-22 Address 207 EAST 94TH STREET, MEZZANINE LEVEL, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2012-03-16 2013-11-12 Address 180 EAST 162ND ST, STE 1D, BRONX, NY, 10451, USA (Type of address: Service of Process)
2009-07-20 2012-03-16 Address 180 EAST 162ND ST., SUITE 1D, BRONX, NY, 10451, USA (Type of address: Service of Process)
2007-03-01 2009-07-20 Address 888 GRAND CONCOURSE STE 1H, BRONX, NY, 10451, USA (Type of address: Principal Executive Office)
2007-03-01 2009-07-20 Address 888 GRAND CONCOURSE #1H, BRONX, NY, 10451, USA (Type of address: Service of Process)
2002-04-03 2007-03-01 Address 910 GRAND CONCOURSE STE 1C, BRONX, NY, 10451, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230522002679 2023-05-22 NOTICE OF WITHDRAWAL 2023-05-22
191011002025 2019-10-11 FIVE YEAR STATEMENT 2017-04-01
RV-2253224 2017-10-25 REVOCATION OF REGISTRATION 2017-10-25
131112000164 2013-11-12 CERTIFICATE OF AMENDMENT 2013-11-12
120316002667 2012-03-16 FIVE YEAR STATEMENT 2012-04-01
090720000557 2009-07-20 CERTIFICATE OF AMENDMENT 2009-07-20
090720000553 2009-07-20 CERTIFICATE OF AMENDMENT 2009-07-20
070301002309 2007-03-01 FIVE YEAR STATEMENT 2007-04-01
020403000029 2002-04-03 NOTICE OF REGISTRATION 2002-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1151708404 2021-02-01 0202 PPS 207 E 94th St, New York, NY, 10128-3705
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99600
Loan Approval Amount (current) 99600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10128-3705
Project Congressional District NY-12
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100245.3
Forgiveness Paid Date 2021-09-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State