Search icon

GRIFFITTS LLP

Company Details

Name: GRIFFITTS LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 13 Jan 2003 (22 years ago)
Entity Number: 2855905
ZIP code: 10014
County: Blank
Place of Formation: New York
Address: 180 VARICK STREET, SUITE 1214, NEW YORK, NY, United States, 10014

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRIFFITTS LLP 401(K) PLAN 2023 320054441 2024-08-23 GRIFFITTS LLP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 2122095450
Plan sponsor’s address 180 VARICK ST, SUITE # 1214, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2024-08-23
Name of individual signing ROBERT GRIFFITTS

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 180 VARICK STREET, SUITE 1214, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2019-07-03 2023-06-12 Name MASUR GRIFFITTS AVIDOR LLP
2017-01-05 2023-06-12 Address 65 READE STREET #3A, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2016-10-05 2019-07-03 Name MASUR GRIFFITTS + LLP
2016-06-17 2016-10-05 Name MASUR GRIFFITTS + CO, LLP
2013-09-09 2017-01-05 Address 257 PARK AVENUE SOUTH, FLOOR 5, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2012-03-27 2016-06-17 Name GRIFFITTS O'HARA LLP
2008-04-07 2012-03-27 Name MADAMA GRIFFITTS O'HARA LLP
2006-03-14 2013-09-09 Address 450 PARK AVENUE SOUTH, 6TH FL., NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2006-03-14 2013-09-09 Address 450 PARK AVENUE SOUTH 6TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-01-13 2006-03-14 Address 16 WEST 19TH STREET, 10TH FL., NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230612002949 2023-06-09 CERTIFICATE OF AMENDMENT 2023-06-09
230206002272 2023-02-06 FIVE YEAR STATEMENT 2022-12-02
190703000577 2019-07-03 CERTIFICATE OF AMENDMENT 2019-07-03
190627002037 2019-06-27 FIVE YEAR STATEMENT 2018-01-01
170105000401 2017-01-05 CERTIFICATE OF AMENDMENT 2017-01-05
161005000688 2016-10-05 CERTIFICATE OF AMENDMENT 2016-10-05
160617000634 2016-06-17 CERTIFICATE OF AMENDMENT 2016-06-17
130909000017 2013-09-09 CERTIFICATE OF AMENDMENT 2013-09-09
120327000240 2012-03-27 CERTIFICATE OF AMENDMENT 2012-03-27
080407000146 2008-04-07 CERTIFICATE OF AMENDMENT 2008-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1480897300 2020-04-28 0202 PPP 65 READE ST, STE 3A, NEW YORK, NY, 10007
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116000
Loan Approval Amount (current) 116000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10007-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 117090.08
Forgiveness Paid Date 2021-04-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State