Search icon

ERIC PALATNIK, P.C.

Company Details

Name: ERIC PALATNIK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Nov 2002 (22 years ago)
Entity Number: 2837930
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 32 BROADWAY, #114, NEW YORK, NY, United States, 10004
Principal Address: 348 E 9TH ST, 6, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-425-4343

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ERIC PALATNIK, P.C. CASH BALANCE PLAN 2023 383665750 2024-05-08 ERIC PALATNIK, P.C. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 2124254343
Plan sponsor’s address 32 BROADWAY, SUITE 114, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2024-05-08
Name of individual signing LESLIE PALATNIK
ERIC PALATNIK, P.C. 401(K) PLAN 2023 383665750 2024-05-08 ERIC PALATNIK, P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 2124254343
Plan sponsor’s address 32 BROADWAY, SUITE 114, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2024-05-08
Name of individual signing LESLIE PALATNIK
ERIC PALATNIK, P.C. 401(K) PLAN 2022 383665750 2023-06-06 ERIC PALATNIK, P.C. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 2124254343
Plan sponsor’s address 32 BROADWAY, SUITE 114, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2023-06-06
Name of individual signing LESLIE PALATNIK
ERIC PALATNIK, P.C. CASH BALANCE PLAN 2022 383665750 2023-06-06 ERIC PALATNIK, P.C. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 2124254343
Plan sponsor’s address 32 BROADWAY, SUITE 114, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2023-06-06
Name of individual signing LESLIE PALATNIK
ERIC PALATNIK, P.C. CASH BALANCE PLAN 2021 383665750 2022-06-14 ERIC PALATNIK, P.C. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 2124254343
Plan sponsor’s address 32 BROADWAY, SUITE 114, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing LESLIE PALATNIK
ERIC PALATNIK, P.C. 401(K) PLAN 2021 383665750 2022-06-14 ERIC PALATNIK, P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 2124254343
Plan sponsor’s address 32 BROADWAY, SUITE 114, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing LESLIE PALATNIK
ERIC PALATNIK, P.C. 401(K) PLAN 2020 383665750 2021-09-24 ERIC PALATNIK, P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 2124254343
Plan sponsor’s address 32 BROADWAY, SUITE 114, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2021-09-24
Name of individual signing LESLIE PALATNIK
ERIC PALATNIK, P.C. CASH BALANCE PLAN 2020 383665750 2021-09-24 ERIC PALATNIK, P.C. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 2124254343
Plan sponsor’s address 32 BROADWAY, SUITE 114, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2021-09-24
Name of individual signing LESLIE PALATNIK
ERIC PALATNIK, P.C. CASH BALANCE PLAN 2019 383665750 2020-09-14 ERIC PALATNIK, P.C. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 2124254343
Plan sponsor’s address 32 BROADWAY, SUITE 114, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2020-09-14
Name of individual signing LESLIE PALATNIK
ERIC PALATNIK, P.C. 401(K) PLAN 2019 383665750 2020-09-14 ERIC PALATNIK, P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 2124254343
Plan sponsor’s address 32 BROADWAY, SUITE 114, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2020-09-14
Name of individual signing LESLIE PALATNIK

Chief Executive Officer

Name Role Address
ERIC PALATNIK Chief Executive Officer 348 E 9TH ST, 6, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 BROADWAY, #114, NEW YORK, NY, United States, 10004

Filings

Filing Number Date Filed Type Effective Date
061025002539 2006-10-25 BIENNIAL STATEMENT 2006-11-01
050127002118 2005-01-27 BIENNIAL STATEMENT 2004-11-01
021122000276 2002-11-22 CERTIFICATE OF INCORPORATION 2002-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6461247105 2020-04-14 0202 PPP 32 Broadway Ste 114, New York, NY, 10004-1675
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120900
Loan Approval Amount (current) 120900
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, 10004-1675
Project Congressional District NY-10
Number of Employees 10
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 121947.1
Forgiveness Paid Date 2021-04-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State