Search icon

WASSER & RUSS, LLP

Company Details

Name: WASSER & RUSS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 27 Dec 2005 (19 years ago)
Entity Number: 3297703
ZIP code: 11576
County: Blank
Place of Formation: New York
Address: 80 MAIDEN LANE, STE. 1502, NEW YORK, NY, United States, 10038
Address: WASSER & RUSS, LLP, 21 cardinal drive, ROSLYN, NY, United States, 11576

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WASSER & RUSS, LLP RETIREMENT PLAN 2023 204125647 2024-10-15 WASSER & RUSS, LLP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 2124306040
Plan sponsor’s address 80 MAIDEN LANE, SUITE 1502, NEW YORK, NY, 10038
WASSER & RUSS, LLP RETIREMENT PLAN 2022 204125647 2023-09-11 WASSER & RUSS, LLP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 2124306040
Plan sponsor’s address 80 MAIDEN LANE, SUITE 1502, NEW YORK, NY, 10038
WASSER & RUSS, LLP RETIREMENT PLAN 2021 204125647 2022-10-07 WASSER & RUSS, LLP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 2124306040
Plan sponsor’s address 80 MAIDEN LANE, SUITE 1502, NEW YORK, NY, 10038
WASSER & RUSS, LLP RETIREMENT PLAN 2020 204125647 2021-12-29 WASSER & RUSS, LLP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 2124306040
Plan sponsor’s address 80 MAIDEN LANE, SUITE 1502, NEW YORK, NY, 10038
WASSER & RUSS, LLP RETIREMENT PLAN 2019 204125647 2020-09-30 WASSER & RUSS, LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 2124306040
Plan sponsor’s address 80 MAIDEN LANE, SUITE 1502, NEW YORK, NY, 10038
WASSER & RUSS, LLP RETIREMENT PLAN 2018 204125647 2019-09-30 WASSER & RUSS, LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 2124306040
Plan sponsor’s address 80 MAIDEN LANE, SUITE 1502, NEW YORK, NY, 10038
WASSER & RUSS, LLP RETIREMENT PLAN 2017 204125647 2018-08-20 WASSER & RUSS, LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 2124306040
Plan sponsor’s address 80 MAIDEN LANE, SUITE 1502, NEW YORK, NY, 10038
WASSER & RUSS, LLP RETIREMENT PLAN 2016 204125647 2017-10-09 WASSER & RUSS, LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 2124306040
Plan sponsor’s address 80 MAIDEN LANE, SUITE 1502, NEW YORK, NY, 10038
WASSER & RUSS, LLP RETIREMENT PLAN 2015 204125647 2016-10-05 WASSER & RUSS, LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 2124306040
Plan sponsor’s address 80 MAIDEN LANE, SUITE 1502, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2016-10-05
Name of individual signing DANIEL RICHARDS
WASSER & RUSS, LLP RETIREMENT PLAN 2014 204125647 2015-10-05 WASSER & RUSS, LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 2124306040
Plan sponsor’s address 80 MAIDEN LANE, SUITE 1502, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2015-10-05
Name of individual signing DANIEL RICHARDS

Agent

Name Role Address
ADAM H. RUSS Agent WASSER & RUSS, LLP, 21 cardinal drive, ROSLYN, NY, 11576

DOS Process Agent

Name Role Address
C/O ADAM H. RUSS DOS Process Agent WASSER & RUSS, LLP, 21 cardinal drive, ROSLYN, NY, United States, 11576

History

Start date End date Type Value
2006-06-02 2024-09-06 Address WASSER & RUSS, LLP, 80 MAIDEN LANE, STE. 1502, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2006-06-02 2024-09-06 Address 80 MAIDEN LANE, STE. 1502, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2005-12-27 2006-06-02 Address 64 MIDDLE NECK ROAD, ROSLYN, NY, 11576, USA (Type of address: Registered Agent)
2005-12-27 2006-06-02 Address 64 MIDDLE NECK ROAD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240906003063 2024-08-27 CERTIFICATE OF AMENDMENT 2024-08-27
220207004055 2022-02-07 FIVE YEAR STATEMENT 2022-02-07
151019002027 2015-10-19 FIVE YEAR STATEMENT 2015-12-01
110317003141 2011-03-17 FIVE YEAR STATEMENT 2010-12-01
060602000152 2006-06-02 CERTIFICATE OF AMENDMENT 2006-06-02
060308000907 2006-03-08 AFFIDAVIT OF PUBLICATION 2006-03-08
060308000871 2006-03-08 AFFIDAVIT OF PUBLICATION 2006-03-08
051227000798 2005-12-27 NOTICE OF REGISTRATION 2006-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2994597306 2020-04-29 0202 PPP 80 Maiden Lane, New York, NY, 10038
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39195
Loan Approval Amount (current) 39195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
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, 10038-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39512.86
Forgiveness Paid Date 2021-03-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State