Search icon

SCHWARTZ GOLDSTONE CAMPISI & KATES, LLP

Company Details

Name: SCHWARTZ GOLDSTONE CAMPISI & KATES, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 25 Aug 2006 (19 years ago)
Entity Number: 3405394
ZIP code: 10004
County: Blank
Place of Formation: New York
Address: 90 BROAD STREET, SUITE 403, NEW YORK, NY, United States, 10004

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCHWARTZ, GOLDSTONE, CAMPISI & KATES LLP 401(K) PLAN 2023 205456686 2024-10-15 SCHWARTZ, GOLDSTONE, CAMPISI & KATES LLP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 2129622800
Plan sponsor’s address 1601 VETERANS MEMORIAL HIGHWAY, ISLANDIA, NY, 11749

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing JOSEPH CAMPISI
Valid signature Filed with authorized/valid electronic signature
SCHWARTZ, GOLDSTONE, CAMPISI & KATES LLP 401(K) PLAN 2022 205456686 2023-10-12 SCHWARTZ, GOLDSTONE, CAMPISI & KATES LLP 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 2129622800
Plan sponsor’s address 1601 VETERANS MEMORIAL HIGHWAY, ISLANDIA, NY, 11749

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing JOSEPH CAMPISI
SCHWARTZ, GOLDSTONE, CAMPISI & KATES LLP 401(K) PLAN 2021 205456686 2022-10-07 SCHWARTZ, GOLDSTONE, CAMPISI & KATES LLP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 2129622800
Plan sponsor’s address 1601 VETERANS MEMORIAL HIGHWAY, ISLANDIA, NY, 11749

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing JOSEPH CAMPISI
SCHWARTZ, GOLDSTONE, CAMPISI & KATES LLP 401(K) PLAN 2020 205456686 2021-10-05 SCHWARTZ, GOLDSTONE, CAMPISI & KATES LLP 12
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 2129622800
Plan sponsor’s address 1601 VETERANS MEMORIAL HIGHWAY, ISLANDIA, NY, 11749

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing JOSEPH CAMPISI
SCHWARTZ, GOLDSTONE, CAMPISI & KATES LLP 401(K) PLAN 2020 205456686 2021-10-07 SCHWARTZ, GOLDSTONE, CAMPISI & KATES LLP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 2129622800
Plan sponsor’s address 1601 VETERANS MEMORIAL HIGHWAY, ISLANDIA, NY, 11749

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing JOSEPH CAMPISI
SCHWARTZ, GOLDSTONE, CAMPISI & KATES LLP 401(K) PLAN 2019 205456686 2020-07-22 SCHWARTZ, GOLDSTONE, CAMPISI & KATES LLP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 2129622800
Plan sponsor’s address 1601 VETERANS MEMORIAL HIGHWAY, ISLANDIA, NY, 11749

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing JOSEPH CAMPISI
SCHWARTZ, GOLDSTONE, CAMPISI & KATES LLP 401(K) PLAN 2018 205456686 2019-10-15 SCHWARTZ, GOLDSTONE, CAMPISI & KATES LLP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 2129622800
Plan sponsor’s address 1601 VETERANS MEMORIAL HIGHWAY, ISLANDIA, NY, 11749

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing JOSEPH CAMPISI

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 90 BROAD STREET, SUITE 403, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2006-08-25 2023-04-20 Address 90 BROAD STREET, SUITE 403, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230420002550 2023-04-20 FIVE YEAR STATEMENT 2021-07-02
171120000580 2017-11-20 CERTIFICATE OF AMENDMENT 2017-11-20
161020002047 2016-10-20 FIVE YEAR STATEMENT 2016-08-01
061114001081 2006-11-14 CERTIFICATE OF PUBLICATION 2006-11-14
060825000694 2006-08-25 NOTICE OF REGISTRATION 2006-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5328308603 2021-03-20 0202 PPS 90 Broad St, New York, NY, 10004-2205
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181324
Loan Approval Amount (current) 181324
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, 10004-2205
Project Congressional District NY-10
Number of Employees 12
NAICS code 541110
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 182650.4
Forgiveness Paid Date 2021-12-16
2609257303 2020-04-29 0202 PPP 90 BROAD ST, NEW YORK, NY, 10004
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207744
Loan Approval Amount (current) 207744
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, 10004-0001
Project Congressional District NY-10
Number of Employees 12
NAICS code 541110
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 200457.88
Forgiveness Paid Date 2021-07-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State