Search icon

GREGORY MESSER, PLLC

Company Details

Name: GREGORY MESSER, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Apr 2003 (22 years ago)
Entity Number: 2892152
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 395 PEARL ST, BROOKLYN, NY, United States, 11201

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREGORY MESSER PLLC CASH BALANCE PLAN 2023 562348286 2024-09-05 GREGORY MESSER PLLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 7188581474
Plan sponsor’s DBA name LAW OFFICES OF GREGORY MESSER
Plan sponsor’s address 26 COURT STREET - SUITE 2400, BROOKLYN, NY, 11242

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing GREGORY MESSER
Valid signature Filed with authorized/valid electronic signature
LAW OFFICES OF GREGORY MESSER 401(K) PLAN 2023 562348286 2024-09-05 GREGORY MESSER PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-06-01
Business code 541110
Sponsor’s telephone number 7188581474
Plan sponsor’s DBA name LAW OFFICES OF GREGORY MESSER
Plan sponsor’s address 26 COURT STREET - SUITE 2400, BROOKLYN, NY, 11242

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing GREGORY MESSER
Valid signature Filed with authorized/valid electronic signature
LAW OFFICES OF GREGORY MESSER 401(K) PLAN 2022 562348286 2024-09-05 GREGORY MESSER PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-06-01
Business code 541110
Sponsor’s telephone number 7188581474
Plan sponsor’s DBA name LAW OFFICES OF GREGORY MESSER
Plan sponsor’s address 26 COURT STREET - SUITE 2400, BROOKLYN, NY, 11242

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing GREGORY MESSER
Valid signature Filed with authorized/valid electronic signature
GREGORY MESSER PLLC CASH BALANCE PLAN 2022 562348286 2023-09-28 GREGORY MESSER PLLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 7188581474
Plan sponsor’s DBA name LAW OFFICES OF GREGORY MESSER
Plan sponsor’s address 26 COURT STREET - SUITE 2400, BROOKLYN, NY, 11242

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing GREGORY MESSER
LAW OFFICES OF GREGORY MESSER 401(K) PLAN 2022 562348286 2023-09-28 GREGORY MESSER PLLC 4
Three-digit plan number (PN) 001
Effective date of plan 2005-06-01
Business code 541110
Sponsor’s telephone number 7188581474
Plan sponsor’s DBA name LAW OFFICES OF GREGORY MESSER
Plan sponsor’s address 26 COURT STREET - SUITE 2400, BROOKLYN, NY, 11242

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing GREGORY MESSER
GREGORY MESSER PLLC CASH BALANCE PLAN 2021 562348286 2022-09-29 GREGORY MESSER PLLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 7188581474
Plan sponsor’s DBA name LAW OFFICES OF GREGORY MESSER
Plan sponsor’s address 26 COURT STREET - SUITE 2400, BROOKLYN, NY, 11242

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing GREGORY MESSER
LAW OFFICES OF GREGORY MESSER 401(K) PLAN 2021 562348286 2022-09-29 GREGORY MESSER PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-06-01
Business code 541110
Sponsor’s telephone number 7188581474
Plan sponsor’s DBA name LAW OFFICES OF GREGORY MESSER
Plan sponsor’s address 26 COURT STREET - SUITE 2400, BROOKLYN, NY, 11242

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing GREGORY MESSER
GREGORY MESSER PLLC CASH BALANCE PLAN 2020 562348286 2021-11-01 GREGORY MESSER PLLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 7188581474
Plan sponsor’s DBA name LAW OFFICES OF GREGORY MESSER
Plan sponsor’s address 26 COURT STREET - SUITE 2400, BROOKLYN, NY, 11242

Signature of

Role Plan administrator
Date 2021-11-01
Name of individual signing GREGORY MESSER
LAW OFFICES OF GREGORY MESSER 401(K) PLAN 2020 562348286 2021-11-01 GREGORY MESSER PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-06-01
Business code 541110
Sponsor’s telephone number 7188581474
Plan sponsor’s DBA name LAW OFFICES OF GREGORY MESSER
Plan sponsor’s address 26 COURT STREET - SUITE 2400, BROOKLYN, NY, 11242

Signature of

Role Plan administrator
Date 2021-11-01
Name of individual signing GREGORY MESSER

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 395 PEARL ST, BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
070703002529 2007-07-03 BIENNIAL STATEMENT 2007-04-01
030408000755 2003-04-08 ARTICLES OF ORGANIZATION 2003-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4590667208 2020-04-27 0202 PPP 26 Court Street Ste 2400, Brooklyn, NY, 11242-1124
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74930
Loan Approval Amount (current) 74930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11242-1124
Project Congressional District NY-10
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75737.58
Forgiveness Paid Date 2021-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State