Search icon

PROTO, SACHS & BROWN, LLP

Company Details

Name: PROTO, SACHS & BROWN, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 17 Jan 2006 (19 years ago)
Entity Number: 3306197
ZIP code: 10601
County: Blank
Place of Formation: New York
Address: 1 N BROADWAY, STE 401, WHITE PLAINS, NY, United States, 10601

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROTO, SACHS & BROWN 401(K) PLAN 2023 061765874 2024-05-08 PROTO, SACHS & BROWN, LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-03-23
Business code 541110
Sponsor’s telephone number 9149464808
Plan sponsor’s address ONE NORTH BROADWAYSUITE 401, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2024-05-08
Name of individual signing KEITH BROWN

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1 N BROADWAY, STE 401, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2014-02-13 2014-04-24 Address ONE NORTH BROADWAY,, SUITE 401, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2010-01-29 2019-12-20 Name RIEBLING, PROTO & SACHS, LLP
2007-11-09 2010-01-29 Name RIEBLING, PROTO, SCHMIDT & SACHS, LLP
2006-01-17 2007-11-09 Name RIEBLING, PROTO & SCHMIDT, LLP
2006-01-17 2014-02-13 Address 190 EAST POST ROAD, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191220000180 2019-12-20 CERTIFICATE OF AMENDMENT 2019-12-20
151106002011 2015-11-06 FIVE YEAR STATEMENT 2016-01-01
141030000718 2014-10-30 CERTIFICATE OF CONSENT 2014-10-30
140424002019 2014-04-24 FIVE YEAR STATEMENT 2011-01-01
140213000718 2014-02-13 CERTIFICATE OF CHANGE 2014-02-13
RV-2139946 2011-07-27 REVOCATION OF REGISTRATION 2011-07-27
100129000828 2010-01-29 CERTIFICATE OF AMENDMENT 2010-01-29
071109000497 2007-11-09 CERTIFICATE OF AMENDMENT 2007-11-09
060117000233 2006-01-17 NOTICE OF REGISTRATION 2006-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2978867707 2020-05-01 0202 PPP ONE NORTH BROADWAY, SUITE 401, WHITE PLAINS, NY, 10601
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130377
Loan Approval Amount (current) 130377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 60
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131569.51
Forgiveness Paid Date 2021-04-05
9015298305 2021-01-30 0202 PPS 1 N Broadway Ste 401, White Plains, NY, 10601-2317
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130377
Loan Approval Amount (current) 130377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-2317
Project Congressional District NY-16
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131317.53
Forgiveness Paid Date 2021-10-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State