Search icon

SPRITZER, KAUFMAN LLP

Company Details

Name: SPRITZER, KAUFMAN LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 08 Jun 2005 (20 years ago)
Entity Number: 3215869
ZIP code: 10036
County: Blank
Place of Formation: New York
Address: 19 WEST 44TH STREET, SUITE 1703, NEW YORK, NY, United States, 10036
Principal Address: 19 W 44TH ST, SUITE 312, NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPRITZER, KAUFMAN & COMPANY RETIREMENT PLAN AND TRUST 2023 133736991 2024-10-09 SPRITZER, KAUFMAN, LLP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541211
Sponsor’s telephone number 2125931040
Plan sponsor’s address 19 WEST 44TH STREET, SUITE 312, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing SANDRA KAUFMAN
Valid signature Filed with authorized/valid electronic signature
SPRITZER, KAUFMAN & COMPANY RETIREMENT PLAN AND TRUST 2022 133736991 2023-09-28 SPRITZER, KAUFMAN, LLP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541211
Sponsor’s telephone number 2125931040
Plan sponsor’s address 19 WEST 44TH STREET, SUITE 312, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing SANDRA KAUFMAN
SPRITZER, KAUFMAN & COMPANY RETIREMENT PLAN AND TRUST 2021 133736991 2022-09-30 SPRITZER, KAUFMAN, LLP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541211
Sponsor’s telephone number 2125931040
Plan sponsor’s address 19 WEST 44TH STREET, SUITE 312, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-09-30
Name of individual signing SANDRA KAUFMAN
Role Employer/plan sponsor
Date 2022-09-30
Name of individual signing SANDRA KAUFMAN
SPRITZER, KAUFMAN & COMPANY RETIREMENT PLAN AND TRUST 2020 133736991 2021-10-08 SPRITZER, KAUFMAN, LLP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541211
Sponsor’s telephone number 2125931040
Plan sponsor’s address 19 WEST 44TH STREET, SUITE 312, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing SANDRA KAUFMAN
Role Employer/plan sponsor
Date 2021-10-08
Name of individual signing SANDRA KAUFMAN
SPRITZER, KAUFMAN & COMPANY RETIREMENT PLAN AND TRUST 2019 133736991 2020-10-13 SPRITZER, KAUFMAN LLP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541211
Sponsor’s telephone number 2125931040
Plan sponsor’s address 19 WEST 44TH STREET, SUITE 312, NEW YORK, NY, 100366101

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing SANDRA KAUFMAN
SPRITZER, KAUFMAN & COMPANY RETIREMENT PLAN AND TRUST 2018 133736991 2019-10-07 SPRITZER, KAUFMAN LLP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541211
Sponsor’s telephone number 2125931040
Plan sponsor’s address 19 WEST 44TH STREET, SUITE 312, NEW YORK, NY, 100366101

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing SANDRA KAUFMAN

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 19 WEST 44TH STREET, SUITE 1703, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2015-05-20 2020-05-05 Address 19 WEST 44TH STREET, SUITE 1703, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-04-04 2015-05-20 Address 19 WEST 44TH ST STE 1702, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2012-04-04 2015-05-20 Address 19 WEST 44TH ST STE 1702, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-06-08 2012-04-04 Address 20 EAST 53RD STREET SUITE 7E, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2005-06-08 2012-04-04 Address 20 EAST 53RD STREET SUITE 7E, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200505002007 2020-05-05 FIVE YEAR STATEMENT 2020-06-01
150520002063 2015-05-20 FIVE YEAR STATEMENT 2015-06-01
120404002251 2012-04-04 FIVE YEAR STATEMENT 2010-06-01
120308000782 2012-03-08 CERTIFICATE OF AMENDMENT 2012-03-08
050901000100 2005-09-01 AFFIDAVIT OF PUBLICATION 2005-09-01
050901000098 2005-09-01 AFFIDAVIT OF PUBLICATION 2005-09-01
050608000577 2005-06-08 NOTICE OF REGISTRATION 2005-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1728217300 2020-04-28 0202 PPP 19 W 44TH ST, SUITE 312, NEW YORK, NY, 10036
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) 190983
Loan Approval Amount (current) 190983
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10036-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 193091.66
Forgiveness Paid Date 2021-06-14
3239038604 2021-03-16 0202 PPS 19 W 44th St Ste 312, New York, NY, 10036-5901
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194835
Loan Approval Amount (current) 194835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10036-5901
Project Congressional District NY-12
Number of Employees 13
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 196217.53
Forgiveness Paid Date 2021-12-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State