Search icon

PRAGER METIS CPAS, LLC

Headquarter

Company Details

Name: PRAGER METIS CPAS, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Dec 2002 (22 years ago)
Entity Number: 2849104
ZIP code: 10122
County: New York
Place of Formation: New York
Address: 14 PENN PLAZA, NEW YORK, NY, United States, 10122

Links between entities

Type Company Name Company Number State
Headquarter of PRAGER METIS CPAS, LLC, FLORIDA M17000006548 FLORIDA
Headquarter of PRAGER METIS CPAS, LLC, CONNECTICUT 1236683 CONNECTICUT
Headquarter of PRAGER METIS CPAS, LLC, ILLINOIS LLC_07121539 ILLINOIS

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7PGK6 Obsolete Non-Manufacturer 2016-08-29 2024-05-21 2024-05-20 No data

Contact Information

POC YASMINE MISURACA
Phone +1 212-643-0099
Address 14 PENN PLAZA STE 1800, NEW YORK, NY, 10122 1800, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549009RX3CEVS107G57 2849104 US-NY GENERAL ACTIVE 2002-12-24

Addresses

Legal 14 PENN PLAZA, NEW YORK, US-NY, US, 10122
Headquarters 14 PENN PLAZA, NEW YORK, US-NY, US, 10122

Registration details

Registration Date 2022-11-03
Last Update 2023-11-13
Status ISSUED
Next Renewal 2024-11-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2849104

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRAGER METIS CPAS, LLC 401(K) SAVINGS PLAN II 2016 061667465 2018-02-01 PRAGER METIS CPAS, LLC 119
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-07-01
Business code 541211
Sponsor’s telephone number 2126430099
Plan sponsor’s address 14 PENN PLAZA, SUITE 1800, NEW YORK, NY, 10122

Signature of

Role Plan administrator
Date 2018-02-01
Name of individual signing GLENN FRIEDMAN
PRAGER METIS CPAS, LLC 401(K) SAVINGS PLAN II 2016 061667465 2017-10-16 PRAGER METIS CPAS, LLC 119
Three-digit plan number (PN) 002
Effective date of plan 1999-07-01
Business code 541211
Sponsor’s telephone number 2126430099
Plan sponsor’s address 14 PENN PLAZA, SUITE 1800, NEW YORK, NY, 10122

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing GLENN FRIEDMAN
PRAGER METIS CPAS, LLC 401(K) SAVINGS PLAN II 2015 061667465 2016-10-14 PRAGER METIS CPAS, LLC 92
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-07-01
Business code 541211
Sponsor’s telephone number 2126430099
Plan sponsor’s address 14 PENN PLAZA, SUITE 1800, NEW YORK, NY, 10122

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing GLENN FRIEDMAN
PRAGER METIS CPAS, LLC 401(K) SAVINGS PLAN II 2014 061667465 2015-10-12 PRAGER METIS CPAS, LLC 78
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-07-01
Business code 541211
Sponsor’s telephone number 2126430099
Plan sponsor’s address 14 PENN PLAZA, SUITE 1800, NEW YORK, NY, 10122

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing GLENN FRIEDMAN
PRAGER METIS CPAS, LLC 401(K) SAVINGS PLAN I 2014 061667465 2015-10-12 PRAGER METIS CPAS, LLC 68
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-01-01
Business code 541211
Sponsor’s telephone number 2129727555
Plan sponsor’s address 14 PENN PLAZA, SUITE 1800, NEW YORK, NY, 10122

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing GLENN FRIEDMAN

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 14 PENN PLAZA, NEW YORK, NY, United States, 10122

History

Start date End date Type Value
2023-03-31 2025-01-29 Address 14 PENN PLAZA, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2018-11-16 2023-03-31 Address 14 PENN PLAZA, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2016-12-12 2018-11-16 Address 14 PENN PLAZA, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2015-01-08 2016-12-12 Address 14 PENN PLAZA, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2010-12-15 2015-01-08 Address 14 PENN PLAZA, STE 1800, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2009-12-04 2010-12-15 Address 14 PENN PLAZA, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2009-01-07 2009-12-04 Address 14 PENN PLAZA, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2008-09-18 2009-01-07 Address 14 PENN PLAZA, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2008-01-14 2008-09-18 Address 14 PENN PLAZA, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2002-12-24 2008-01-14 Address 14 PENN PLAZA, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250129004147 2025-01-29 BIENNIAL STATEMENT 2025-01-29
230331000168 2023-03-29 CERTIFICATE OF PUBLICATION 2023-03-29
221202000816 2022-12-02 BIENNIAL STATEMENT 2022-12-01
201203060806 2020-12-03 BIENNIAL STATEMENT 2020-12-01
190102061974 2019-01-02 BIENNIAL STATEMENT 2018-12-01
181116000473 2018-11-16 CERTIFICATE OF MERGER 2018-11-16
180410006469 2018-04-10 BIENNIAL STATEMENT 2016-12-01
161212000613 2016-12-12 CERTIFICATE OF MERGER 2017-01-01
150108000505 2015-01-08 CERTIFICATE OF MERGER 2015-01-08
130315000063 2013-03-15 CERTIFICATE OF AMENDMENT 2013-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2191627200 2020-04-15 0202 PPP 14 PENN PLZ SUITE 1800, NEW YORK, NY, 10122-0049
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000000
Loan Approval Amount (current) 10000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10122-0049
Project Congressional District NY-12
Number of Employees 500
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10215342.47
Forgiveness Paid Date 2022-06-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2307454 Other Contract Actions 2023-08-23 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-23
Termination Date 1900-01-01
Section 1332
Sub Section CT
Status Pending

Parties

Name GAGLIARDI,
Role Plaintiff
Name PRAGER METIS CPAS, LLC
Role Defendant
2407025 Securities, Commodities, Exchange 2024-09-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2024-09-17
Termination Date 2024-09-30
Section 0077
Status Terminated

Parties

Name SECURITIES AND EXCHANGE COMMIS
Role Plaintiff
Name PRAGER METIS CPAS, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State