Search icon

ALTER, KENDRICK & BARON, LLP

Company Details

Name: ALTER, KENDRICK & BARON, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 04 Dec 2006 (18 years ago)
Entity Number: 3444623
ZIP code: 10010
County: Blank
Place of Formation: New York
Address: 156 FIFTH AVE,, SUITE 1208, NEW YORK, NY, United States, 10010

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALTER, KENDRICK & BARON LLP 401(K) PLAN 2023 208023094 2024-08-15 ALTER, KENDRICK & BARON LLP 13
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 2127078377
Plan sponsor’s address 156 FIFTH AVENUE, SUITE 600, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2024-08-14
Name of individual signing CHRISTINA BARON
ALTER, KENDRICK & BARON LLP 401(K) PLAN 2022 208023094 2023-09-05 ALTER, KENDRICK & BARON LLP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 2127078377
Plan sponsor’s address 156 FIFTH AVENUE, SUITE 600, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-09-05
Name of individual signing CHRISTINA BARON
ALTER, KENDRICK & BARON LLP 401(K) PLAN 2021 208023094 2022-07-19 ALTER, KENDRICK & BARON LLP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 2127078377
Plan sponsor’s address 156 FIFTH AVENUE, SUITE 600, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing CHRISTINA BARON
ALTER, KENDRICK & BARON LLP CASH BALANCE PLAN 2021 208023094 2022-07-19 ALTER, KENDRICK & BARON LLP 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 2127078377
Plan sponsor’s address 156 FIFTH AVENUE, SUITE 1208, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing CHRISTINA BARON
ALTER, KENDRICK & BARON LLP 401(K) PLAN 2020 208023094 2021-07-12 ALTER, KENDRICK & BARON LLP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 2127078377
Plan sponsor’s address 156 FIFTH AVENUE, SUITE 1208, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing CHRISTINA BARON
ALTER, KENDRICK & BARON LLP CASH BALANCE PLAN 2020 208023094 2021-07-12 ALTER, KENDRICK & BARON LLP 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 2127078377
Plan sponsor’s address 156 FIFTH AVENUE, SUITE 1208, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing CHRISTINA BARON
ALTER, KENDRICK & BARON LLP 401(K) PLAN 2019 208023094 2020-09-08 ALTER, KENDRICK & BARON LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 2127078377
Plan sponsor’s address 156 FIFTH AVENUE, SUITE 1208, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2020-09-08
Name of individual signing CHRISTINA BARON
ALTER, KENDRICK & BARON LLP CASH BALANCE PLAN 2019 208023094 2020-09-08 ALTER, KENDRICK & BARON LLP 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 2127078377
Plan sponsor’s address 156 FIFTH AVENUE, SUITE 1208, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2020-09-08
Name of individual signing CHRISTINA BARON

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 156 FIFTH AVE,, SUITE 1208, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2015-05-20 2020-12-22 Address 14 EAST 60TH STREET, SUITE 704, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-01-13 2015-05-29 Name ALTER & KENDRICK, LLP
2007-05-31 2015-05-20 Address 252 SEVENTH AVENUE, STE. 3F, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-12-04 2012-01-13 Name ALTER & ROSEN LLP
2006-12-04 2015-05-20 Address 200 WEST 57TH STREET SUITE 404, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2006-12-04 2007-05-31 Address 200 WEST 57TH STREET SUITE 404, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201222002000 2020-12-22 FIVE YEAR STATEMENT 2016-12-01
150529000490 2015-05-29 CERTIFICATE OF AMENDMENT 2015-05-29
150520002022 2015-05-20 FIVE YEAR STATEMENT 2011-12-01
RV-2140049 2012-04-25 REVOCATION OF REGISTRATION 2012-04-25
120113000904 2012-01-13 CERTIFICATE OF AMENDMENT 2012-01-13
070531000002 2007-05-31 CERTIFICATE OF CHANGE 2007-05-31
070321000157 2007-03-21 CERTIFICATE OF PUBLICATION 2007-03-21
061204000165 2006-12-04 NOTICE OF REGISTRATION 2006-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5098297708 2020-05-01 0202 PPP 156 5TH AVE STE 1208, NEW YORK, NY, 10010-7741
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88855
Loan Approval Amount (current) 88855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10010-7741
Project Congressional District NY-12
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89473.33
Forgiveness Paid Date 2021-01-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State