Search icon

PEARL COHEN ZEDEK LATZER BARATZ LLP

Company Details

Name: PEARL COHEN ZEDEK LATZER BARATZ LLP
Jurisdiction: New York
Legal type: NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 26 Jan 2005 (20 years ago)
Entity Number: 3155669
ZIP code: 10036
County: Blank
Place of Formation: Delaware
Address: 1500 BROADWAY, 12TH FLR, NEW YORK, NY, United States, 10036
Principal Address: 1500 BROADWAY, 12TH FLOOR, NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEARL COHEN ZEDEK LATZER BARATZ, LLP 401(K) PROFIT SHARING PLAN & 2022 202012625 2023-10-09 PEARL COHEN ZEDEK LATZER BARATZ, 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 6468780800
Plan sponsor’s address 7 TIMES SQUARE, FL 19, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing ZOYA MUSAYOV
PEARL COHEN ZEDEK LATZER BARATZ, LLP 401(K) PROFIT SHARING PLAN & 2022 202012625 2023-12-14 PEARL COHEN ZEDEK LATZER BARATZ, 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 6468780800
Plan sponsor’s address 7 TIMES SQUARE, FL 19, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-12-14
Name of individual signing ZOYA MUSAYOV
PEARL COHEN ZEDEK LATZER BARATZ, LLP 401(K) PROFIT SHARING PLAN & 2021 202012625 2022-10-13 PEARL COHEN ZEDEK LATZER BARATZ, 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 6468780800
Plan sponsor’s address TIMES SQUARE TOWER, 19TH FLOOR,, 7 TIMES SQUARE, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing ASHLEY MARTINEZ
PEARL COHEN ZEDEK LATZER BARATZ LLP 401(K) PSP & TRUST 2016 202012625 2017-10-13 PEARL COHEN ZEDEK LATZER BARATZ LLP 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 6468780800
Plan sponsor’s address 1500 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing ZEEV PEARL
Role Employer/plan sponsor
Date 2017-10-13
Name of individual signing ZEEV PEARL
PEARL COHEN ZEDEK LATZER BARATZ LLP 401(K) PSP & TRUST 2015 202012625 2016-10-17 PEARL COHEN ZEDEK LATZER BARATZ LLP 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 6468780800
Plan sponsor’s address 1500 BROADWAY 12TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing ZEEV PEARL
Role Employer/plan sponsor
Date 2016-10-17
Name of individual signing ZEEV PEARL
PEARL COHEN ZEDEK LATZER BARATZ LLP 401(K) PROFIT SHARING PLAN & TRUST 2014 202012625 2015-10-14 PEARL COHEN ZEDEK LATZER BARATZ LLP 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 6468780800
Plan sponsor’s address 1500 BROADWAY 12TH FLOOR, NEW YORK, NY, 100364068

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing ZEEV PEARL
Role Employer/plan sponsor
Date 2015-10-14
Name of individual signing ZEEV PEARL

DOS Process Agent

Name Role Address
ZEEV PEARL DOS Process Agent 1500 BROADWAY, 12TH FLR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2005-02-25 2013-07-19 Name PEARL COHEN ZEDEK LATZER, LLP
2005-01-26 2005-02-25 Name PEARL COHEN ZEDEK, LLP
2005-01-26 2009-12-09 Address 10 ROCKEFELLER PLAZA STE 1001, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191115002035 2019-11-15 FIVE YEAR STATEMENT 2020-01-01
150323002012 2015-03-23 FIVE YEAR STATEMENT 2015-01-01
130719000093 2013-07-19 CERTIFICATE OF AMENDMENT 2013-07-19
091209002334 2009-12-09 FIVE YEAR STATEMENT 2010-01-01
060223000001 2006-02-23 CERTIFICATE OF AMENDMENT 2006-02-23
050225001021 2005-02-25 CERTIFICATE OF AMENDMENT 2005-02-25
050126000422 2005-01-26 NOTICE OF REGISTRATION 2005-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8433287108 2020-04-15 0202 PPP 1500 BROADWAY Fl. 12, NEW YORK, NY, 10036-4068
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 997772
Loan Approval Amount (current) 997772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10036-4068
Project Congressional District NY-12
Number of Employees 57
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1004442.04
Forgiveness Paid Date 2020-12-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State