Search icon

ARMIENTI, DEBELLIS & RHODEN, LLP

Company Details

Name: ARMIENTI, DEBELLIS & RHODEN, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 30 Aug 2002 (23 years ago)
Entity Number: 2806885
ZIP code: 10006
County: Blank
Place of Formation: New York
Address: 39 BROADWAY, STE 520, NEW YORK, NY, United States, 10006

Contact Details

Phone +1 212-809-7074

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARMIENTI, DEBELLIS & RHODEN, LLP 401(K) SAVINGS PLAN 2023 760709650 2024-10-08 ARMIENTI, DEBELLIS & RHODEN, LLP 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541110
Sponsor’s telephone number 2128097074
Plan sponsor’s address 170 OLD COUNTRY ROAD, SUITE 607, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing JULIE ENG
Valid signature Filed with authorized/valid electronic signature
ARMIENTI, DEBELLIS & RHODEN, LLP 401(K) SAVINGS PLAN 2022 760709650 2023-10-16 ARMIENTI, DEBELLIS & RHODEN, LLP 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541110
Sponsor’s telephone number 2128097074
Plan sponsor’s address 39 BROADWAY, SUITE 520, NEW YORK, NY, 100063034

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing MICHAEL ARMIENTI
ARMIENTI, DEBELLIS & RHODEN, LLP 401(K) SAVINGS PLAN 2021 760709650 2022-10-17 ARMIENTI, DEBELLIS & RHODEN, LLP 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541110
Sponsor’s telephone number 2128097074
Plan sponsor’s address 39 BROADWAY, SUITE 520, NEW YORK, NY, 100063034

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing MICHAEL ARMIENTI

Agent

Name Role Address
MICHAEL ARMIENTI, ESQ. Agent C/O ARMIENTI DEBELLIS WHITEN, 44 WALL STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 39 BROADWAY, STE 520, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2007-07-12 2019-02-26 Name ARMIENTI, DEBELLIS, GUGLIELMO & RHODEN, LLP
2002-08-30 2007-07-12 Name ARMIENTI, DEBELLIS & WHITEN, LLP
2002-08-30 2013-06-19 Address 44 WALL STREET, NEW YORK, NY, 10005, 2401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190226000259 2019-02-26 CERTIFICATE OF AMENDMENT 2019-02-26
170718002035 2017-07-18 FIVE YEAR STATEMENT 2017-08-01
130724001013 2013-07-24 CERTIFICATE OF CONSENT 2013-07-24
130619002219 2013-06-19 FIVE YEAR STATEMENT 2012-08-01
RV-2140185 2012-12-26 REVOCATION OF REGISTRATION 2012-12-26
071119002396 2007-11-19 FIVE YEAR STATEMENT 2007-08-01
070712000742 2007-07-12 CERTIFICATE OF AMENDMENT 2007-07-12
020830000367 2002-08-30 NOTICE OF REGISTRATION 2002-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3017878505 2021-02-22 0202 PPS 39 Broadway Rm 520, New York, NY, 10006-3034
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 643847
Loan Approval Amount (current) 643847
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, 10006-3034
Project Congressional District NY-10
Number of Employees 29
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 649473.15
Forgiveness Paid Date 2022-01-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State