Search icon

LIFFLANDER & REICH LLP

Company Details

Name: LIFFLANDER & REICH LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 31 May 2002 (23 years ago)
Entity Number: 2773387
ZIP code: 10017
County: Blank
Place of Formation: New York
Address: 425 MADISON AVENUE SUITE 505, NEW YORK, NY, United States, 10017
Principal Address: 425 MADISON AVENUE, SUITE 505, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIFFLANDER & REICH LLP PROFIT SHARING PLAN 2017 020606438 2018-08-17 LIFFLANDER & REICH LLP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 2123328830
Plan sponsor’s address 425 MADISON AVE., SUITE 505, NEW YORK, NY, 10017
LIFFLANDER & REICH LLP PROFIT SHARING PLAN 2016 020606438 2017-08-05 LIFFLANDER & REICH LLP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 2123328820
Plan sponsor’s address 425 MADISON AVE., SUITE 505, NEW YORK, NY, 10017
LIFFLANDER & REICH LLP PROFIT SHARING PLAN 2015 020606438 2016-09-27 LIFFLANDER & REICH LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 2123328820
Plan sponsor’s address 425 MADISON AVE., SUITE 505, NEW YORK, NY, 10017
LIFFLANDER & REICH LLP PROFIT SHARING PLAN 2014 020606438 2015-09-08 LIFFLANDER & REICH LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 2123328820
Plan sponsor’s address 425 MADISON AVE., SUITE 505, NEW YORK, NY, 10017
LIFFLANDER & REICH LLP PROFIT SHARING PLAN 2013 020606438 2014-09-10 LIFFLANDER & REICH LLP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 2123328830
Plan sponsor’s address 425 MADISON AVE., SUITE 505, NEW YORK, NY, 10017
LIFFLANDER & REICH LLP PROFIT SHARING PLAN 2012 020606438 2013-09-17 LIFFLANDER & REICH LLP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 2123328830
Plan sponsor’s address 425 MADISON AVENUE, SUITE 505, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2013-09-17
Name of individual signing RICHARD REICH
Role Employer/plan sponsor
Date 2013-09-17
Name of individual signing RICHARD REICH
LIFFLANDER & REICH LLP PROFIT SHARING PLAN 2011 020606438 2012-08-16 LIFFLANDER & REICH LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 2123328820
Plan sponsor’s address 1221 AVE. OF THE AMERICAS, 23RD FLOOR, NEW YORK, NY, 10020

Plan administrator’s name and address

Administrator’s EIN 020606438
Plan administrator’s name LIFFLANDER & REICH LLP
Plan administrator’s address 1221 AVE. OF THE AMERICAS, 23RD FLOOR, NEW YORK, NY, 10020
Administrator’s telephone number 2123328820

Signature of

Role Plan administrator
Date 2012-08-16
Name of individual signing MATTHEW LIFFLANDER
Role Employer/plan sponsor
Date 2012-08-16
Name of individual signing MATTHEW LIFFLANDER
LIFFLANDER & REICH LLP PROFIT SHARING PLAN 2010 020606438 2011-08-17 LIFFLANDER & REICH LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 2123328820
Plan sponsor’s address 1221 AVE. OF THE AMERICAS, 23RD FLOOR, NEW YORK, NY, 10020

Plan administrator’s name and address

Administrator’s EIN 020606438
Plan administrator’s name LIFFLANDER & REICH LLP
Plan administrator’s address 1221 AVE. OF THE AMERICAS, 23RD FLOOR, NEW YORK, NY, 10020
Administrator’s telephone number 2123328820

Signature of

Role Plan administrator
Date 2011-08-17
Name of individual signing MATTHEW LIFFLANDER
Role Employer/plan sponsor
Date 2011-08-17
Name of individual signing MATTHEW LIFFLANDER
LIFFLANDER & REICH LLP RETIREMENT PLAN 2009 020606438 2011-10-13 LIFFLANDER & REICH LLP No data
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 2123985287
Plan sponsor’s mailing address 1221 AVENUE OF THE AMERICAS 26TH FL, NEW YORK, NY, 10020
Plan sponsor’s address 1221 AVENUE OF THE AMERICAS 26TH FL, NEW YORK, NY, 10020

Plan administrator’s name and address

Administrator’s EIN 020606438
Plan administrator’s name LIFFLANDER & REICH LLP
Plan administrator’s address 1221 AVENUE OF THE AMERICAS 26TH FL, NEW YORK, NY, 10020
Administrator’s telephone number 2123985287
LIFFLANDER & REICH LLP PROFIT SHARING PLAN 2009 020606438 2010-09-16 LIFFLANDER & REICH LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 2123328820
Plan sponsor’s address 1221 AVE. OF THE AMERICAS, 23RD FLOOR, NEW YORK, NY, 10020

Plan administrator’s name and address

Administrator’s EIN 020606438
Plan administrator’s name LIFFLANDER & REICH LLP
Plan administrator’s address 1221 AVE. OF THE AMERICAS, 23RD FLOOR, NEW YORK, NY, 10020
Administrator’s telephone number 2123328820

Signature of

Role Plan administrator
Date 2010-09-16
Name of individual signing MATTHEW LIFFLANDER
Role Employer/plan sponsor
Date 2010-09-16
Name of individual signing MATTHEW LIFFLANDER

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 425 MADISON AVENUE SUITE 505, NEW YORK, NY, United States, 10017

Agent

Name Role Address
RICHARD I. REICH, ESQ. Agent 425 MADISON AVENUE SUITE 505, NEW YORK, NY, 10017

History

Start date End date Type Value
2007-10-10 2015-07-30 Address 1221 AVENUE OF THE AMERICAS, 26TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2005-02-02 2007-10-10 Address 7 POND LAND, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Service of Process)
2003-06-25 2015-07-30 Address LIFFLANDER REICH & SMITH LLP, 1221 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2003-06-25 2005-02-02 Address LIFFLANDER REICH & SMITH LLP, 1221 AVE OF THE AMERICAS, NEW YORK, NY, 10020, 1089, USA (Type of address: Service of Process)
2002-05-31 2003-06-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-05-31 2003-06-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180117002032 2018-01-17 FIVE YEAR STATEMENT 2017-05-01
RV-2253232 2017-10-25 REVOCATION OF REGISTRATION 2017-10-25
150730000659 2015-07-30 CERTIFICATE OF CHANGE 2015-07-30
120420003076 2012-04-20 FIVE YEAR STATEMENT 2012-05-01
080131001002 2008-01-31 CERTIFICATE OF CONSENT 2008-01-31
071010002031 2007-10-10 FIVE YEAR STATEMENT 2007-05-01
RV-1743918 2007-09-26 REVOCATION OF REGISTRATION 2007-09-26
050202000070 2005-02-02 CERTIFICATE OF AMENDMENT 2005-02-02
030625000559 2003-06-25 CERTIFICATE OF CHANGE 2003-06-25
020531000440 2002-05-31 NOTICE OF REGISTRATION 2002-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3355997404 2020-05-07 0202 PPP 425 MADISON AVE RM 505, NEW YORK, NY, 10017-1123
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41032
Loan Approval Amount (current) 41032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10017-1123
Project Congressional District NY-12
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41377.12
Forgiveness Paid Date 2021-03-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State