Search icon

WENIG SALTIEL LLP

Company Details

Name: WENIG SALTIEL LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 18 Feb 2003 (22 years ago)
Entity Number: 2870949
ZIP code: 10007
County: Blank
Place of Formation: New York
Address: 321 Broadway, Second Floor, New York, NY, United States, 10007

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WENIG SALTIEL LLP PROFIT SHARING PLAN 2023 223889579 2024-07-09 WENIG SALTIEL LLP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 7187975700
Plan sponsor’s address 321 BROADWAY 2ND FLOOR, NEW YORK, NY, 10007
WENIG SALTIEL LLP PROFIT SHARING PLAN 2022 223889579 2023-05-17 WENIG SALTIEL LLP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 7187975700
Plan sponsor’s address 321 BROADWAY 2ND FLOOR, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2023-04-18
Name of individual signing JEFFREY SALTIEL
Role Employer/plan sponsor
Date 2023-04-18
Name of individual signing JEFFREY SALTIEL
WENIG SALTIEL LLP PROFIT SHARING PLAN 2021 223889579 2022-06-24 WENIG SALTIEL LLP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 7187975700
Plan sponsor’s address 26 COURT STREET - SUITE 1200, BROOKLYN, NY, 11242

Signature of

Role Plan administrator
Date 2022-06-20
Name of individual signing JEFFREY SALTIEL
Role Employer/plan sponsor
Date 2022-06-20
Name of individual signing JEFFREY SALTIEL
WENIG SALTIEL LLP PROFIT SHARING PLAN 2020 223889579 2021-04-23 WENIG SALTIEL LLP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 7187975700
Plan sponsor’s address 26 COURT STREET - SUITE 1200, BROOKLYN, NY, 11242
WENIG SALTIEL LLP PROFIT SHARING PLAN 2019 223889579 2020-07-23 WENIG SALTIEL LLP 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 7187975700
Plan sponsor’s address 26 COURT STREET - SUITE 1200, BROOKLYN, NY, 11242
WENIG SALTIEL LLP PROFIT SHARING PLAN 2018 223889579 2019-05-14 WENIG SALTIEL LLP 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 7187975700
Plan sponsor’s address 26 COURT STREET - SUITE 1200, BROOKLYN, NY, 11242
WENIG SALTIEL LLP PROFIT SHARING PLAN 2017 223889579 2018-03-02 WENIG SALTIEL LLP 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 7187975700
Plan sponsor’s address 26 COURT STREET - SUITE 1200, BROOKLYN, NY, 11242
WENIG SALTIEL LLP PROFIT SHARING PLAN 2016 223889579 2017-05-18 WENIG SALTIEL LLP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 7187975700
Plan sponsor’s address 26 COURT STREET - SUITE 1200, BROOKLYN, NY, 11242
WENIG SALTIEL LLP PROFIT SHARING PLAN 2015 223889579 2016-02-19 WENIG SALTIEL LLP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 7187975700
Plan sponsor’s address 26 COURT STREET - SUITE 1200, BROOKLYN, NY, 11242
WENIG SALTIEL LLP PROFIT SHARING PLAN 2014 223889579 2015-03-04 WENIG SALTIEL LLP 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 7187975700
Plan sponsor’s address 26 COURT STREET - SUITE 1200, BROOKLYN, NY, 11242

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 321 Broadway, Second Floor, New York, NY, United States, 10007

History

Start date End date Type Value
2013-05-01 2023-07-12 Address 26 COURT ST, STE 1200, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
2010-12-14 2012-08-13 Name WENIG SALTIEL & JOHNSON LLP
2009-02-09 2010-12-14 Name WENIG SALTIEL LLP
2009-02-06 2013-05-01 Address 26 COURT STREET, SUITE 502, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
2005-12-29 2009-02-09 Name WENIG SALTIEL & GREENE LLP
2005-01-10 2009-02-06 Address 26 COURT STREET STE 502, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
2003-12-29 2005-12-29 Name WENIG GINSBERG SALTIEL & GREENE LLP
2003-11-25 2003-12-29 Name GINSBERG SALTIEL & GREENE LLP
2003-02-18 2005-01-10 Address 31 SMITH STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2003-02-18 2009-02-06 Address 31 SMITH STREET, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230712004609 2023-07-12 FIVE YEAR STATEMENT 2022-12-30
171207002019 2017-12-07 FIVE YEAR STATEMENT 2018-02-01
130501002223 2013-05-01 FIVE YEAR STATEMENT 2013-02-01
120813001142 2012-08-13 CERTIFICATE OF AMENDMENT 2012-08-13
101214000577 2010-12-14 CERTIFICATE OF AMENDMENT 2010-12-14
090209000254 2009-02-09 CERTIFICATE OF CONSENT 2009-02-09
090209000690 2009-02-09 CERTIFICATE OF AMENDMENT 2009-02-09
090206002667 2009-02-06 FIVE YEAR STATEMENT 2008-02-01
RV-1744707 2008-06-25 REVOCATION OF REGISTRATION 2008-06-25
051229001212 2005-12-29 CERTIFICATE OF AMENDMENT 2005-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2896337305 2020-04-29 0202 PPP 26 COURT STREET, SUITE 1200, BROOKLYN, NY, 11242
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 312970.07
Loan Approval Amount (current) 312970.07
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 BROOKLYN, KINGS, NY, 11242-0103
Project Congressional District NY-10
Number of Employees 15
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 316760.01
Forgiveness Paid Date 2021-07-22
5789268400 2021-02-09 0202 PPS 26 Court St Ste 1200, Brooklyn, NY, 11242-1112
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 312865.31
Loan Approval Amount (current) 312865.31
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 Brooklyn, KINGS, NY, 11242-1112
Project Congressional District NY-10
Number of Employees 14
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 316002.53
Forgiveness Paid Date 2022-02-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901979 Civil Rights Employment 2019-04-05 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 2019-04-05
Termination Date 1900-01-01
Section 1981
Sub Section CV
Status Pending

Parties

Name WENIG SALTIEL LLP
Role Defendant
Name FERNANDEZ
Role Plaintiff
1905590 Civil Rights Employment 2019-10-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-02
Termination Date 2021-09-22
Date Issue Joined 2019-12-20
Section 2003
Status Terminated

Parties

Name SZLOSEK
Role Plaintiff
Name WENIG SALTIEL LLP
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State