Search icon

MARTIN CLEARWATER & BELL LLP

Company Details

Name: MARTIN CLEARWATER & BELL LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 17 Oct 2002 (23 years ago)
Entity Number: 2823621
ZIP code: 10017
County: Blank
Place of Formation: New York
Address: 220 East 42nd Street, New York, NY, United States, 10017
Principal Address: 220 East 42nd Street, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARTIN CLEARWATER & BELL LLP PARTNERS AND STAFF 401K PROFIT SHARING PLAN 2020 132811394 2021-08-31 MARTIN CLEARWATER & BELL LLP 114
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-01-01
Business code 541110
Sponsor’s telephone number 2126973122
Plan sponsor’s address 220 E 42ND ST, NEW YORK, NY, 100175806

Plan administrator’s name and address

Administrator’s EIN 132811394
Plan administrator’s name MARTIN CLEARWATER & BELL LLP
Plan administrator’s address 220 E 42ND ST, NEW YORK, NY, 100175806
Administrator’s telephone number 2126973122

Signature of

Role Plan administrator
Date 2021-08-31
Name of individual signing CATHERINE REILLY
MARTIN CLEARWATER & BELL LLP PARTNERS AND STAFF 401K PROFIT SHARING PLAN 2019 132811394 2020-07-27 MARTIN CLEARWATER & BELL LLP 107
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-01-01
Business code 541110
Sponsor’s telephone number 2126973122
Plan sponsor’s address 220 E 42ND ST, NEW YORK, NY, 100175806

Plan administrator’s name and address

Administrator’s EIN 132811394
Plan administrator’s name MARTIN CLEARWATER & BELL LLP
Plan administrator’s address 220 E 42ND ST, NEW YORK, NY, 100175806
Administrator’s telephone number 2126973122

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing CATHERINE REILLY
MARTIN CLEARWATER & BELL LLP PARTNERS AND STAFF 401K PROFIT SHARING PLAN 2018 132811394 2019-08-26 MARTIN CLEARWATER & BELL LLP 109
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-01-01
Business code 541110
Sponsor’s telephone number 2126973122
Plan sponsor’s address 220 E 42ND ST, NEW YORK, NY, 100175806

Plan administrator’s name and address

Administrator’s EIN 132811394
Plan administrator’s name MARTIN CLEARWATER & BELL LLP
Plan administrator’s address 220 E 42ND ST, NEW YORK, NY, 100175806
Administrator’s telephone number 2126973122

Signature of

Role Plan administrator
Date 2019-08-26
Name of individual signing CATHERINE REILLY
MARTIN CLEARWATER & BELL LLP PARTNERS AND STAFF 401K PROFIT SHARING PLAN 2017 132811394 2018-07-31 MARTIN CLEARWATER & BELL LLP 101
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-01-01
Business code 541110
Sponsor’s telephone number 2126973122
Plan sponsor’s address 220 E 42ND ST, NEW YORK, NY, 100175806

Plan administrator’s name and address

Administrator’s EIN 132811394
Plan administrator’s name MARTIN CLEARWATER & BELL LLP
Plan administrator’s address 220 E 42ND ST, NEW YORK, NY, 100175806
Administrator’s telephone number 2126973122

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing CATHERINE REILLY
MARTIN CLEARWATER & BELL LLP PARTNERS AND STAFF 401K PROFIT SHARING PLAN 2016 132811394 2017-07-31 MARTIN CLEARWATER & BELL LLP 94
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-01-01
Business code 541110
Sponsor’s telephone number 2126973122
Plan sponsor’s address 220 E 42ND ST, NEW YORK, NY, 100175806

Plan administrator’s name and address

Administrator’s EIN 132811394
Plan administrator’s name MARTIN CLEARWATER & BELL LLP
Plan administrator’s address 220 E 42ND ST, NEW YORK, NY, 100175806
Administrator’s telephone number 2126973122

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing CATHERINE REILLY
MARTIN CLEARWATER & BELL LLP PARTNERS AND STAFF 401K PROFIT SHARING PLAN 2015 132811394 2016-07-29 MARTIN CLEARWATER & BELL LLP 99
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-01-01
Business code 541110
Sponsor’s telephone number 2126973122
Plan sponsor’s address 220 E 42ND ST, NEW YORK, NY, 100175806

Plan administrator’s name and address

Administrator’s EIN 132811394
Plan administrator’s name MARTIN CLEARWATER & BELL LLP
Plan administrator’s address 220 E 42ND ST, NEW YORK, NY, 100175806
Administrator’s telephone number 2126973122

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing CATHERINE REILLY
MARTIN CLEARWATER & BELL LLP PARTNERS AND STAFF 401K PROFIT SHARING PLAN 2014 132811394 2015-07-31 MARTIN CLEARWATER & BELL LLP 101
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-01-01
Business code 541110
Sponsor’s telephone number 2126973122
Plan sponsor’s address 220 E 42ND ST, NEW YORK, NY, 100175806

Plan administrator’s name and address

Administrator’s EIN 132811394
Plan administrator’s name MARTIN CLEARWATER & BELL LLP
Plan administrator’s address 220 E 42ND ST, NEW YORK, NY, 100175806
Administrator’s telephone number 2126973122

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing CATHERINE REILLY
MARTIN CLEARWATER & BELL LLP PARTNERS AND STAFF 401K PROFIT SHARING PLAN 2013 132811394 2014-10-14 MARTIN CLEARWATER & BELL LLP 102
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-01-01
Business code 541110
Sponsor’s telephone number 2126973122
Plan sponsor’s address 220 E 42ND ST, NEW YORK, NY, 100175806

Plan administrator’s name and address

Administrator’s EIN 132811394
Plan administrator’s name MARTIN CLEARWATER & BELL LLP
Plan administrator’s address 220 E 42ND ST, NEW YORK, NY, 100175806
Administrator’s telephone number 2126973122

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing CATHERINE REILLY
MARTIN CLEARWATER & BELL LLP PARTNERS AND STAFF 401K PROFIT SHARING PLAN 2012 132811394 2013-07-31 MARTIN CLEARWATER & BELL LLP 107
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-01-01
Business code 541110
Sponsor’s telephone number 2126973122
Plan sponsor’s address 220 E 42ND ST, NEW YORK, NY, 100175806

Plan administrator’s name and address

Administrator’s EIN 132811394
Plan administrator’s name MARTIN CLEARWATER & BELL LLP
Plan administrator’s address 220 E 42ND ST, NEW YORK, NY, 100175806
Administrator’s telephone number 2126973122

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing CATHERINE REILLY
MARTIN CLEARWATER & BELL LLP PARTNERS AND STAFF 401K PROFIT SHARING PLAN 2011 132811394 2012-07-20 MARTIN CLEARWATER & BELL LLP 106
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-01-01
Business code 541110
Sponsor’s telephone number 2126973122
Plan sponsor’s address 220 E 42ND ST, NEW YORK, NY, 100175806

Plan administrator’s name and address

Administrator’s EIN 132811394
Plan administrator’s name MARTIN CLEARWATER & BELL LLP
Plan administrator’s address 220 E 42ND ST, NEW YORK, NY, 100175806
Administrator’s telephone number 2126973122

Signature of

Role Plan administrator
Date 2012-07-20
Name of individual signing CATHERINE REILLY

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 220 East 42nd Street, New York, NY, United States, 10017

History

Start date End date Type Value
2007-10-15 2023-11-29 Address 220 E 42ND STREET, NEW YORK, NY, 10017, 5842, USA (Type of address: Service of Process)
2002-10-17 2007-10-15 Address 220 EAST 42ND STREET, NEW YORK, NY, 10017, 5842, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231129017611 2023-11-29 FIVE YEAR STATEMENT 2017-09-01
120828002236 2012-08-28 FIVE YEAR STATEMENT 2012-10-01
071015002415 2007-10-15 FIVE YEAR STATEMENT 2007-10-01
021223000149 2002-12-23 AFFIDAVIT OF PUBLICATION 2002-12-23
021223000151 2002-12-23 AFFIDAVIT OF PUBLICATION 2002-12-23
021017000048 2002-10-17 NOTICE OF REGISTRATION 2002-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7042687206 2020-04-28 0202 PPP 220 East 42nd Street, NEW YORK, NY, 10017
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3135700
Loan Approval Amount (current) 3135700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10017-0001
Project Congressional District NY-12
Number of Employees 144
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3170579.29
Forgiveness Paid Date 2021-06-14
5317768301 2021-01-25 0202 PPS 220 E 42nd St Fl 13, New York, NY, 10017-5806
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10017-5806
Project Congressional District NY-12
Number of Employees 153
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2012547.95
Forgiveness Paid Date 2021-09-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State