Search icon

BARRISTER LAND, LLC

Company Details

Name: BARRISTER LAND, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jan 2006 (19 years ago)
Entity Number: 3301762
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 400 post avenue, suite 306, westbury, NY, United States, 11590

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BARRISTER LAND, LLC 401K PLAN 2023 204022835 2024-09-26 BARRISTER LAND, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531390
Sponsor’s telephone number 5168775050
Plan sponsor’s address 400 POST AVENUE, SUITE 306, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2024-09-26
Name of individual signing JOHN CULLEN
Valid signature Filed with authorized/valid electronic signature
BARRISTER LAND, LLC 401K PLAN 2022 204022835 2023-06-05 BARRISTER LAND, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531390
Sponsor’s telephone number 5168775050
Plan sponsor’s address 400 POST AVENUE, SUITE 306, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2023-06-05
Name of individual signing JOHN CULLEN
BARRISTER LAND, LLC 401K PLAN 2021 204022835 2022-10-05 BARRISTER LAND, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531390
Sponsor’s telephone number 5168775050
Plan sponsor’s address 400 POST AVENUE, SUITE 306, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing JOHN CULLEN
BARRISTER LAND, LLC 401K PLAN 2020 204022835 2021-07-13 BARRISTER LAND, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531390
Sponsor’s telephone number 5168775050
Plan sponsor’s address 400 POST AVENUE, SUITE 306, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing JOHN CULLEN
BARRISTER LAND, LLC 401K PLAN 2019 204022835 2021-06-22 BARRISTER LAND, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531390
Sponsor’s telephone number 5168775050
Plan sponsor’s address 400 POST AVENUE, SUITE 306, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing JOHN CULLEN
BARRISTER LAND, LLC 401K PLAN 2018 204022835 2019-05-22 BARRISTER LAND, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531390
Sponsor’s telephone number 5168775050
Plan sponsor’s address 400 POST AVENUE, SUITE 306, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2019-05-22
Name of individual signing JOHN CULLEN
BARRISTER LAND, LLC 401K PLAN 2017 204022835 2018-08-08 BARRISTER LAND, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531390
Sponsor’s telephone number 5168775050
Plan sponsor’s address 400 POST AVENUE, SUITE 306, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2018-08-08
Name of individual signing JOHN CULLEN
BARRISTER LAND, LLC 401K PLAN 2016 204022835 2017-08-09 BARRISTER LAND, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531390
Sponsor’s telephone number 5168775050
Plan sponsor’s address 400 POST AVENUE, SUITE 306, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2017-08-09
Name of individual signing JOHN CULLEN
BARRISTER LAND, LLC 401K PLAN 2015 204022835 2016-09-08 BARRISTER LAND, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531390
Sponsor’s telephone number 5168775050
Plan sponsor’s address 400 POST AVENUE, SUITE 306, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2016-09-08
Name of individual signing JOHN CULLEN
BARRISTER LAND, LLC 401K PLAN 2014 204022835 2015-08-04 BARRISTER LAND, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531390
Sponsor’s telephone number 5168775050
Plan sponsor’s address 400 POST AVENUE, SUITE 306, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2015-08-04
Name of individual signing JOHN CULLEN

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 400 post avenue, suite 306, westbury, NY, United States, 11590

History

Start date End date Type Value
2006-01-06 2023-12-13 Address 975 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231213022298 2023-12-13 BIENNIAL STATEMENT 2023-12-13
100127002102 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080104002048 2008-01-04 BIENNIAL STATEMENT 2008-01-01
060420000504 2006-04-20 AFFIDAVIT OF PUBLICATION 2006-04-20
060420000507 2006-04-20 AFFIDAVIT OF PUBLICATION 2006-04-20
060106000019 2006-01-06 ARTICLES OF ORGANIZATION 2006-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1349427304 2020-04-28 0235 PPP 400 POST AVE SUITE 306, WESTBURY, NY, 11590
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64159
Loan Approval Amount (current) 64159
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 Y
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 6
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 64717.97
Forgiveness Paid Date 2021-03-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State