Search icon

LANDY WOLF PLLC

Company Details

Name: LANDY WOLF PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Sep 2005 (20 years ago)
Entity Number: 3258218
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 270 MADISON AVE, STE 1801, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LANDY WOLF PLLC PROFIT SHARING PLAN 2023 203625578 2025-02-06 LANDY WOLF PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 2126828510
Plan sponsor’s address 270 MADISON AVE, STE 1801, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2025-02-06
Name of individual signing STEVEN LANDY
Valid signature Filed with authorized/valid electronic signature
LANDY WOLF PLLC PROFIT SHARING PLAN 2022 203625578 2025-02-06 LANDY WOLF PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 2126828510
Plan sponsor’s address 270 MADISON AVE, STE 1801, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2025-02-06
Name of individual signing STEVEN LANDY
Valid signature Filed with authorized/valid electronic signature
LANDY WOLF PLLC PROFIT SHARING PLAN 2021 203625578 2022-10-14 LANDY WOLF PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 2126828510
Plan sponsor’s address 270 MADISON AVE, STE. 1400, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing STEVEN LANDY
LANDY WOLF PLLC PROFIT SHARING PLAN 2020 262333696 2021-10-15 LANDY WOLF PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 2126828510
Plan sponsor’s address 270 MADISON AVE, STE. 1400, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing STEVEN LANDY

DOS Process Agent

Name Role Address
LANDY WOLF PLLC DOS Process Agent 270 MADISON AVE, STE 1801, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2007-11-06 2023-09-01 Address 270 MADISON AVE, STE 1400, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-09-20 2007-11-06 Address 270 MADISON AVENUE, SUITE 1400, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901007747 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210802003400 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190715000003 2019-07-15 CERTIFICATE OF AMENDMENT 2019-07-15
130927002038 2013-09-27 BIENNIAL STATEMENT 2013-09-01
111205002632 2011-12-05 BIENNIAL STATEMENT 2011-09-01
090916002204 2009-09-16 BIENNIAL STATEMENT 2009-09-01
071106002301 2007-11-06 BIENNIAL STATEMENT 2007-09-01
050920000101 2005-09-20 ARTICLES OF ORGANIZATION 2005-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2510858901 2021-04-27 0202 PPS 270 Madison Ave Rm 1400, New York, NY, 10016-0601
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
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, 10016-0601
Project Congressional District NY-12
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80970.96
Forgiveness Paid Date 2022-07-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State