Search icon

KREINDLER & KREINDLER LLP

Company Details

Name: KREINDLER & KREINDLER LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 01 May 2003 (22 years ago)
Entity Number: 2900960
ZIP code: 10017
County: Blank
Place of Formation: New York
Principal Address: 485 Lexington Avenue, 28th FLR, NEW YORK, NY, United States, 10017
Address: ATTN: DTR OF ADMINSTRATION, 485Lexington Avenue 28TH FLR, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KREINDLER & KREINDLER RETIREMENT PLAN 2023 135617697 2024-07-08 KREINDLER & KREINDLER LLP 120
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 541110
Sponsor’s telephone number 2126878181
Plan sponsor’s address 485 LEXINGTON AVE, NEW YORK, NY, 10017
KREINDLER & KREINDLER LLP CASH BALANCE PENSION PLAN 2023 135617697 2024-10-15 KREINDLER & KREINDLER LLP 59
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2126878181
Plan sponsor’s address 485 LEXINGTON AVE, NEW YORK, NY, 10017
KREINDLER & KREINDLER LLP CASH BALANCE PENSION PLAN 2022 135617697 2023-08-23 KREINDLER & KREINDLER LLP 57
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2126878181
Plan sponsor’s address 485 LEXINGTON AVE, NEW YORK, NY, 10017
KREINDLER & KREINDLER RETIREMENT PLAN 2022 135617697 2023-08-24 KREINDLER & KREINDLER 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 541110
Sponsor’s telephone number 2126878181
Plan sponsor’s address 485 LEXINGTON AVE, NEW YORK, NY, 10017
KREINDLER & KREINDLER LLP CASH BALANCE PENSION PLAN 2021 135617697 2023-08-16 KREINDLER & KREINDLER LLP 62
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2126878181
Plan sponsor’s address 485 LEXINGTON AVE, NEW YORK, NY, 10017
KREINDLER & KREINDLER LLP CASH BALANCE PENSION PLAN 2021 135617697 2022-10-06 KREINDLER & KREINDLER LLP 62
Three-digit plan number (PN) 004
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2126878181
Plan sponsor’s address 485 LEXINGTON AVE, NEW YORK, NY, 10017
KREINDLER & KREINDLER RETIREMENT PLAN 2021 135617697 2022-10-06 KREINDLER & KREINDLER 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 541110
Sponsor’s telephone number 2126878181
Plan sponsor’s address 485 LEXINGTON AVE, NEW YORK, NY, 10017
KREINDLER & KREINDLER RETIREMENT PLAN 2020 135617697 2021-07-21 KREINDLER & KREINDLER 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 541110
Sponsor’s telephone number 2126878181
Plan sponsor’s address 485 LEXINGTON AVE, NEW YORK, NY, 10017
KREINDLER & KREINDLER LLP CASH BALANCE PENSION PLAN 2020 135617697 2021-08-10 KREINDLER & KREINDLER LLP 57
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2126878181
Plan sponsor’s address 485 LEXINGTON AVE, NEW YORK, NY, 10017
KREINDLER & KREINDLER LLP CASH BALANCE PENSION PLAN 2019 135617697 2020-09-04 KREINDLER & KREINDLER LLP 57
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2126878181
Plan sponsor’s address 750 THIRD AVENUE, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent ATTN: DTR OF ADMINSTRATION, 485Lexington Avenue 28TH FLR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2013-03-29 2024-01-24 Address ATTN: DTR OF ADMINSTRATION, 750 THIRD AVE 32ND FLRL, NEW YORK, NY, 10017, 2725, USA (Type of address: Service of Process)
2008-03-31 2013-03-29 Address ATT MANAGING ATTORNEY, 100 PARK AVE, NEW YORK, NY, 10017, 5590, USA (Type of address: Service of Process)
2003-05-01 2008-03-31 Address 100 PARK AVENUE, NEW YORK, NY, 10017, 5590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240124003941 2024-01-24 FIVE YEAR STATEMENT 2024-01-24
180314002018 2018-03-14 FIVE YEAR STATEMENT 2018-05-01
130329002311 2013-03-29 FIVE YEAR STATEMENT 2013-05-01
080331002287 2008-03-31 FIVE YEAR STATEMENT 2008-05-01
040712000348 2004-07-12 AFFIDAVIT OF PUBLICATION 2004-07-12
040712000346 2004-07-12 AFFIDAVIT OF PUBLICATION 2004-07-12
030501000162 2003-05-01 NOTICE OF REGISTRATION 2003-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9956377006 2020-04-09 0202 PPP 750 Third Avenue 0.0, New York, NY, 10017-2725
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 832322
Loan Approval Amount (current) 832322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10017-2725
Project Congressional District NY-12
Number of Employees 54
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 843220.33
Forgiveness Paid Date 2021-08-05
9585748507 2021-03-12 0202 PPS 750 3rd Ave, New York, NY, 10017-2703
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 918202
Loan Approval Amount (current) 918202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10017-2703
Project Congressional District NY-12
Number of Employees 56
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 928050.23
Forgiveness Paid Date 2022-04-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0902994 Other Personal Injury 2009-07-14 motion before trial
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2009-07-14
Termination Date 2011-09-30
Section 1441
Sub Section PI
Status Terminated

Parties

Name KREINDLER & KREINDLER LLP
Role Defendant
Name MORSON
Role Plaintiff
0503578 Airplane Personal Injury 2005-07-28 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2005-07-28
Termination Date 2006-01-05
Section 1441
Sub Section AL
Status Terminated

Parties

Name ALBERTS
Role Plaintiff
Name KREINDLER & KREINDLER LLP
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State