Search icon

FEIFER & GREENBERG LLP

Company Details

Name: FEIFER & GREENBERG LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 21 Aug 2002 (23 years ago)
Entity Number: 2803100
ZIP code: 10007
County: Blank
Place of Formation: New York
Address: 291 BROADWAY SUITE 300, NEW YORK, NY, United States, 10007

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FEIFER & GREENBERG, LLP 401(K) PLAN 2010 562290140 2011-03-16 FEIFER & GREENBERG, LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 2122555556
Plan sponsor’s address 27 UNION SQUARE WEST, SUITE 503, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 562290140
Plan administrator’s name FEIFER & GREENBERG, LLP
Plan administrator’s address 27 UNION SQUARE WEST, SUITE 503, NEW YORK, NY, 10003
Administrator’s telephone number 2122555556

Signature of

Role Plan administrator
Date 2011-03-15
Name of individual signing SCOTT FEIFER
FEIFER & GREENBERG, LLP 401(K) PLAN 2009 562290140 2010-07-21 FEIFER & GREENBERG, LLP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 2122555556
Plan sponsor’s address 27 UNION SQUARE WEST, SUITE 503, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 562290140
Plan administrator’s name FEIFER & GREENBERG, LLP
Plan administrator’s address 27 UNION SQUARE WEST, SUITE 503, NEW YORK, NY, 10003
Administrator’s telephone number 2122555556

Signature of

Role Plan administrator
Date 2010-07-21
Name of individual signing SCOTT FEIFER

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 291 BROADWAY SUITE 300, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2009-07-24 2013-02-26 Address 27 UNION SQUARE WEST, STE 503, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2002-08-21 2009-07-24 Address 200 EAST 78TH STREET, SUITE 2B, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170613002032 2017-06-13 FIVE YEAR STATEMENT 2017-08-01
130226000631 2013-02-26 CERTIFICATE OF AMENDMENT 2013-02-26
120717002617 2012-07-17 FIVE YEAR STATEMENT 2012-08-01
090902000508 2009-09-02 CERTIFICATE OF CONSENT 2009-09-02
090902002131 2009-09-02 FIVE YEAR STATEMENT 2007-08-01
090724002526 2009-07-24 FIVE YEAR STATEMENT 2007-08-01
080429000132 2008-04-29 CERTIFICATE OF PUBLICATION 2008-04-29
RV-1743956 2007-12-26 REVOCATION OF REGISTRATION 2007-12-26
020821000147 2002-08-21 NOTICE OF REGISTRATION 2002-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5585188300 2021-01-25 0202 PPS 15 Maiden Ln Ste 1208, New York, NY, 10038-4033
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10038-4033
Project Congressional District NY-10
Number of Employees 4
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80922.22
Forgiveness Paid Date 2022-03-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State