Search icon

GERBER & GERBER PLLC

Company Details

Name: GERBER & GERBER PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Dec 2004 (20 years ago)
Entity Number: 3143454
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 1 METROTECH CENTER STE 1701, BROOKLYN, NY, United States, 11201

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GERBER GERBER PLLC 401 K PROFIT SHARING PLAN TRUST 2017 202097535 2018-07-16 GERBER & GERBER PLLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 9739949555
Plan sponsor’s address 1 METROTECH CTR FL 17, BROOKLYN, NY, 112013949

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing ETHAN GERBER
GERBER GERBER PLLC 401 K PROFIT SHARING PLAN TRUST 2016 202097535 2017-07-07 GERBER & GERBER PLLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 9739949555
Plan sponsor’s address 1 METROTECH CENTER STE 1701, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2017-07-07
Name of individual signing ETHAN GERBER
GERBER GERBER PLLC 401 K PROFIT SHARING PLAN TRUST 2015 202097535 2016-07-26 GERBER & GERBER PLLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 9739949555
Plan sponsor’s address 26 COURT ST STE 1405, BROOKLYN, NY, 112421114

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing ETHAN GERBER
GERBER GERBER PLLC 401 K PROFIT SHARING PLAN TRUST 2014 202097535 2015-07-10 GERBER & GERBER PLLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 9739949555
Plan sponsor’s address 26 COURT ST STE 1405, BROOKLYN, NY, 112421114

Signature of

Role Plan administrator
Date 2015-07-10
Name of individual signing ETHAN GERBER
GERBER GERBER PLLC 401 K PROFIT SHARING PLAN TRUST 2013 202097535 2014-07-15 GERBER & GERBER PLLC 25
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 9739949555
Plan sponsor’s address 26 COURT ST STE 1405, BROOKLYN, NY, 112421114

Signature of

Role Plan administrator
Date 2014-07-15
Name of individual signing ETHAN GERBER
GERBER GERBER PLLC 401 K PROFIT SHARING PLAN TRUST 2013 202097535 2014-07-15 GERBER & GERBER PLLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 9739949555
Plan sponsor’s address 26 COURT ST STE 1405, BROOKLYN, NY, 112421114

Signature of

Role Plan administrator
Date 2014-07-15
Name of individual signing ETHAN GERBER
GERBER GERBER PLLC 401 K PROFIT SHARING PLAN TRUST 2012 202097535 2013-07-24 GERBER & GERBER PLLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 9739949555
Plan sponsor’s address 26 COURT ST STE 1405, BROOKLYN, NY, 112421114

Signature of

Role Plan administrator
Date 2013-07-24
Name of individual signing GERBER GERBER PLLC

DOS Process Agent

Name Role Address
GERBER & GERBER PLLC DOS Process Agent 1 METROTECH CENTER STE 1701, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2007-02-09 2016-12-05 Address 26 COURT STREET, SUITE 1405, BROOKLYN, NY, 11202, USA (Type of address: Service of Process)
2004-12-30 2007-02-09 Address 26 COURT STREET, SUITE 1100, BROOKLYN, NY, 11202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201203060525 2020-12-03 BIENNIAL STATEMENT 2020-12-01
191004061250 2019-10-04 BIENNIAL STATEMENT 2018-12-01
161205008667 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141212006526 2014-12-12 BIENNIAL STATEMENT 2014-12-01
130102006216 2013-01-02 BIENNIAL STATEMENT 2012-12-01
101217002391 2010-12-17 BIENNIAL STATEMENT 2010-12-01
081210002141 2008-12-10 BIENNIAL STATEMENT 2008-12-01
070209002443 2007-02-09 BIENNIAL STATEMENT 2006-12-01
050520000638 2005-05-20 AFFIDAVIT OF PUBLICATION 2005-05-20
050520000636 2005-05-20 AFFIDAVIT OF PUBLICATION 2005-05-20

Date of last update: 11 Mar 2025

Sources: New York Secretary of State