Search icon

THE ROTH LAW FIRM, PLLC

Company Details

Name: THE ROTH LAW FIRM, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Feb 2003 (22 years ago)
Entity Number: 2871050
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 545 FIFTH AVENUE, STE 960, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE ROTH LAW FIRM PLLC 401(K) PROFIT SHARING PLAN 2023 331044281 2024-07-03 THE ROTH LAW FIRM PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 2125428882
Plan sponsor’s address 295 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing RICHARD ROTH
Role Employer/plan sponsor
Date 2024-07-03
Name of individual signing RICHARD ROTH
THE ROTH LAW FIRM PLLC 401(K) PROFIT SHARING PLAN 2022 331044281 2023-09-11 THE ROTH LAW FIRM PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 2125428882
Plan sponsor’s address 295 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing RICHARD ROTH
Role Employer/plan sponsor
Date 2023-09-11
Name of individual signing RICHARD ROTH
THE ROTH LAW FIRM PLLC 401(K) PROFIT SHARING PLAN 2021 331044281 2022-07-27 THE ROTH LAW FIRM PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 2125428882
Plan sponsor’s address 295 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing RICHARD ROTH
Role Employer/plan sponsor
Date 2022-07-27
Name of individual signing RICHARD ROTH
THE ROTH LAW FIRM PLLC 401(K) PROFIT SHARING PLAN 2020 331044281 2021-10-15 THE ROTH LAW FIRM PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 2125428882
Plan sponsor’s address 295 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing RICHARD ROTH
Role Employer/plan sponsor
Date 2021-10-15
Name of individual signing RICHARD ROTH
THE ROTH LAW FIRM PLLC 401(K) PROFIT SHARING PLAN 2019 331044281 2020-10-14 THE ROTH LAW FIRM PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 2125428882
Plan sponsor’s address 295 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing RICHARD ROTH
Role Employer/plan sponsor
Date 2020-10-14
Name of individual signing RICHARD ROTH
THE ROTH LAW FIRM PLLC DEFINED BENEFIT PLAN 2019 331044281 2020-10-15 THE ROTH LAW FIRM PLLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 2125428882
Plan sponsor’s address 295 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 100173609

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing RICHARD ROTH
THE ROTH LAW FIRM PLLC 401K PROFIT SHARING PLAN 2018 331044281 2019-10-15 THE ROTH LAW FIRM PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 2125428882
Plan sponsor’s address 295 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 100173609

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing RICHARD ROTH
THE ROTH LAW FIRM PLLC DEFINED BENEFIT PLAN 2018 331044281 2019-07-24 THE ROTH LAW FIRM PLLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 2125428882
Plan sponsor’s address 295 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 100173609

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing RICHARD ROTH
THE ROTH LAW FIRM PLLC 401K PROFIT SHARING PLAN 2017 331044281 2018-10-04 THE ROTH LAW FIRM PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 2125428882
Plan sponsor’s address 295 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 100173609

Signature of

Role Plan administrator
Date 2018-10-04
Name of individual signing RICHARD ROTH
THE ROTH LAW FIRM PLLC DEFINED BENEFIT PLAN 2017 331044281 2018-07-05 THE ROTH LAW FIRM PLLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 2125428882
Plan sponsor’s address 295 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 100173609

Signature of

Role Plan administrator
Date 2018-07-05
Name of individual signing RICHARD ROTH

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 545 FIFTH AVENUE, STE 960, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2003-02-18 2005-03-30 Address C/O RICHARD ROTH, ESQ., 90 PARK AVENUE/ 38TH FLOOR, NY, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090203002409 2009-02-03 BIENNIAL STATEMENT 2009-02-01
070726002815 2007-07-26 BIENNIAL STATEMENT 2007-02-01
050330002666 2005-03-30 BIENNIAL STATEMENT 2005-02-01
030218000257 2003-02-18 ARTICLES OF ORGANIZATION 2003-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4733418306 2021-01-23 0202 PPS c/o The Roth Law Firm PLLC 295 Madison Avenue Fl. 22 Floor 22, New York, NY, 10017
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51041.67
Loan Approval Amount (current) 51041.67
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017
Project Congressional District NY-12
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51413.64
Forgiveness Paid Date 2021-10-25
2397637307 2020-04-29 0202 PPP 295 MADISON AVE, NEW YORK, NY, 10017
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83333
Loan Approval Amount (current) 83333
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, 10017-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83796.43
Forgiveness Paid Date 2021-02-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State