Search icon

THE LAW OFFICES OF NEAL BRICKMAN, P.C.

Company Details

Name: THE LAW OFFICES OF NEAL BRICKMAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Dec 2003 (21 years ago)
Entity Number: 2984122
ZIP code: 10590
County: New York
Place of Formation: New York
Principal Address: 420 Lexington Avenue, Suite 2811, NEW YORK, NY, United States, 10170
Address: ATTN: NEAL BRICKMAN, 420 LEXINGTON AVE - STE 2811, South Salem, NY, United States, 10590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE LAW OFFICES OF NEAL BRICKMAN, P. C. 401(K) PLAN 2017 200462693 2018-09-25 THE LAW OFFICES OF NEAL BRICKMAN, P.C. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-01
Business code 812990
Sponsor’s telephone number 2129866840
Plan sponsor’s address 420 LEXINGTON AVENUE, SUITE 2440, NEW YORK, NY, 10170

Signature of

Role Plan administrator
Date 2018-09-25
Name of individual signing NEAL BRICKMAN
Role Employer/plan sponsor
Date 2018-09-25
Name of individual signing NEAL BRICKMAN
THE LAW OFFICES OF NEAL BRICKMAN, P. C. 401(K) PLAN 2017 200462693 2018-09-24 THE LAW OFFICES OF NEAL BRICKMAN, P.C. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-01
Business code 812990
Sponsor’s telephone number 2129866840
Plan sponsor’s address 420 LEXINGTON AVENUE, SUITE 2440, NEW YORK, NY, 10170

Signature of

Role Plan administrator
Date 2018-09-24
Name of individual signing NEAL BRICKMAN
Role Employer/plan sponsor
Date 2018-09-24
Name of individual signing NEAL BRICKMAN
THE LAW OFFICES OF NEAL BRICKMAN, P. C. 401(K) PLAN 2016 200462693 2017-10-06 THE LAW OFFICES OF NEAL BRICKMAN, P.C. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-01
Business code 812990
Sponsor’s telephone number 2129866840
Plan sponsor’s address 420 LEXINGTON AVENUE, SUITE 2440, NEW YORK, NY, 10170

Signature of

Role Plan administrator
Date 2017-10-06
Name of individual signing NEAL BRICKMAN
THE LAW OFFICES OF NEAL BRICKMAN, P.C. 401(K) PLAN 2015 200462693 2016-10-12 THE LAW OFFICES OF NEAL BRICKMAN, P.C. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-01
Business code 812990
Sponsor’s telephone number 2129866840
Plan sponsor’s address 420 LEXINGTON AVE, SUITE 2440, NEW YORK, NY, 10170

Signature of

Role Plan administrator
Date 2016-10-12
Name of individual signing NEAL BRICKMAN
Role Employer/plan sponsor
Date 2016-10-12
Name of individual signing NEAL BRICKMAN
THE LAW OFFICES OF NEAL BRICKMAN, P.C. 401(K) PLAN 2014 200462693 2015-10-07 THE LAW OFFICES OF NEAL BRICKMAN, P.C. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-01
Business code 812990
Sponsor’s telephone number 2129866840
Plan sponsor’s address 317 MADISON AVENUE, 21ST FLR., NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2015-10-07
Name of individual signing NEAL BRICKMAN
Role Employer/plan sponsor
Date 2015-10-07
Name of individual signing NEAL BRICKMAN
THE LAW OFFICES OF NEAL BRICKMAN, P.C. 401(K) PLAN 2013 200462693 2014-10-15 THE LAW OFFICES OF NEAL BRICKMAN, P.C. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-01
Business code 812990
Sponsor’s telephone number 2129866840
Plan sponsor’s address 317 MADISON AVENUE, 21ST FLR., NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing NEAL BRICKMAN
Role Employer/plan sponsor
Date 2014-10-15
Name of individual signing NEAL BRICKMAN
THE LAW OFFICES OF NEAL BRICKMAN, P.C. 401(K) PLAN 2012 200462693 2013-10-03 THE LAW OFFICES OF NEAL BRICKMAN, P.C. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-01
Business code 812990
Sponsor’s telephone number 2129866840
Plan sponsor’s address 317 MADISON AVE., NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2013-10-03
Name of individual signing NEAL BRICKMAN
THE LAW OFFICES OF NEAL BRICKMAN, P.C. 401(K) PLAN 2011 200462693 2012-05-22 THE LAW OFFICES OF NEAL BRICKMAN, P.C. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-01
Business code 812990
Plan sponsor’s address 317 MADISON AVE., NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 200462693
Plan administrator’s name THE LAW OFFICES OF NEAL BRICKMAN, P.C.
Plan administrator’s address 317 MADISON AVE., NEW YORK, NY, 10017
Administrator’s telephone number 2129866840

Signature of

Role Plan administrator
Date 2012-05-22
Name of individual signing NEAL BRICKMAN

Chief Executive Officer

Name Role Address
NEAL BRICKMAN Chief Executive Officer 420 LEXINGTON AVENUE, SUITE 2811, NEW YORK, NY, United States, 10170

DOS Process Agent

Name Role Address
NEAL BRICKMAN DOS Process Agent ATTN: NEAL BRICKMAN, 420 LEXINGTON AVE - STE 2811, South Salem, NY, United States, 10590

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 317 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 420 LEXINGTON AVENUE, SUITE 2811, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2023-03-08 2023-03-08 Address 317 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-03-08 2023-12-01 Address 317 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-03-08 2023-12-01 Address ATTN: NEAL BRICKMAN, 420 LEXINGTON AVE - STE 2440, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2023-03-08 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-08 2023-03-08 Address ATTN: NEAL BRICKMAN, 420 LEXINGTON AVE - STE 2440, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2006-01-26 2023-03-08 Address 317 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2003-12-03 2016-12-08 Address 317 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-12-03 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231201036413 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230308002936 2023-03-08 BIENNIAL STATEMENT 2021-12-01
161208000066 2016-12-08 CERTIFICATE OF CHANGE 2016-12-08
060126002946 2006-01-26 BIENNIAL STATEMENT 2005-12-01
031203000214 2003-12-03 CERTIFICATE OF INCORPORATION 2003-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1190087110 2020-04-10 0202 PPP 420 Lexington Avenue, NEW YORK, NY, 10170
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233400
Loan Approval Amount (current) 233400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10170-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 236002.57
Forgiveness Paid Date 2021-06-11

Date of last update: 12 Mar 2025

Sources: New York Secretary of State