Search icon

WOLPER LAW FIRM, PLLC

Company Details

Name: WOLPER LAW FIRM, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jan 2007 (18 years ago)
Entity Number: 3468813
ZIP code: 10595
County: Westchester
Place of Formation: New York
Address: 400 COLUMBUS AVENUE, SUITE 124S, VALHALLA, NY, United States, 10595

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WOLPER LAW FIRM, PLLC DEFINED BENEFIT PLAN 2023 208327257 2024-10-08 WOLPER LAW FIRM, PLLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 9147415050
Plan sponsor’s address 400 COLUMBUS AVENUE, SUITE 124 S, VALHALLA, NY, 10595

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing ROBERT WOLPER
Valid signature Filed with authorized/valid electronic signature
WOLPER LAW FIRM, PLLC RETIREMENT PLAN AND TRUST 2023 208327257 2024-09-06 WOLPER LAW FIRM, PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 9147415050
Plan sponsor’s address 400 COLUMBUS AVENUE, SUITE 124 S, VALHALLA, NY, 10595

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing ROBERT WOLPER
Valid signature Filed with authorized/valid electronic signature
WOLPER LAW FIRM, PLLC DEFINED BENEFIT PLAN 2022 208327257 2023-09-23 WOLPER LAW FIRM, PLLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 9147415050
Plan sponsor’s address 400 COLUMBUS AVENUE, SUITE 124 S, VALHALLA, NY, 10595

Signature of

Role Plan administrator
Date 2023-09-23
Name of individual signing ROBERT WOLPER
WOLPER LAW FIRM, PLLC RETIREMENT PLAN AND TRUST 2022 208327257 2023-09-23 WOLPER LAW FIRM, PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 9147415050
Plan sponsor’s address 400 COLUMBUS AVENUE, SUITE 124 S, VALHALLA, NY, 10595

Signature of

Role Plan administrator
Date 2023-09-23
Name of individual signing ROBERT WOLPER
WOLPER LAW FIRM, PLLC RETIREMENT PLAN AND TRUST 2021 208327257 2022-10-06 WOLPER LAW FIRM, PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 9147415050
Plan sponsor’s address 400 COLUMBUS AVENUE, SUITE 124 S, VALHALLA, NY, 10595

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing ROBERT WOLPER
WOLPER LAW FIRM, PLLC DEFINED BENEFIT PLAN 2021 208327257 2022-10-06 WOLPER LAW FIRM, PLLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 9147415050
Plan sponsor’s address 400 COLUMBUS AVENUE, SUITE 124 S, VALHALLA, NY, 10595

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing ROBERT WOLPER
WOLPER LAW FIRM, PLLC DEFINED BENEFIT PLAN 2020 208327257 2021-08-19 WOLPER LAW FIRM, PLLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 9147415050
Plan sponsor’s address 400 COLUMBUS AVENUE, SUITE 124 S, VALHALLA, NY, 10595

Signature of

Role Plan administrator
Date 2021-08-19
Name of individual signing ROBERT WOLPER
WOLPER LAW FIRM, PLLC RETIREMENT PLAN AND TRUST 2020 208327257 2021-08-19 WOLPER LAW FIRM, PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 9147415050
Plan sponsor’s address 400 COLUMBUS AVENUE, SUITE 124 S, VALHALLA, NY, 10595

Signature of

Role Plan administrator
Date 2021-08-19
Name of individual signing ROBERT WOLPER
WOLPER LAW FIRM, PLLC DEFINED BENEFIT PLAN 2019 208327257 2020-09-21 WOLPER LAW FIRM, PLLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 9147415050
Plan sponsor’s address 400 COLUMBUS AVENUE, SUITE 124 S, VALHALLA, NY, 10595

Signature of

Role Plan administrator
Date 2020-09-21
Name of individual signing ROBERT WOLPER
WOLPER LAW FIRM, PLLC RETIREMENT PLAN AND TRUST 2019 208327257 2020-09-21 WOLPER LAW FIRM, PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 9147415050
Plan sponsor’s address 400 COLUMBUS AVENUE, SUITE 124 S, VALHALLA, NY, 10595

Signature of

Role Plan administrator
Date 2020-09-21
Name of individual signing ROBERT WOLPER

DOS Process Agent

Name Role Address
WOLPER LAW FIRM, PLLC DOS Process Agent 400 COLUMBUS AVENUE, SUITE 124S, VALHALLA, NY, United States, 10595

History

Start date End date Type Value
2010-07-20 2013-01-07 Address 400 COLUMBUS AVENUE, SUITE 100S, VALHALLA, NY, 10595, 1383, USA (Type of address: Service of Process)
2007-01-29 2010-07-20 Address 50 BROADWAY, 1ST FLOOR, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210106061950 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190114061127 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170106006522 2017-01-06 BIENNIAL STATEMENT 2017-01-01
150105007256 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130107006183 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110126002979 2011-01-26 BIENNIAL STATEMENT 2011-01-01
100720000042 2010-07-20 CERTIFICATE OF CHANGE 2010-07-20
090109002526 2009-01-09 BIENNIAL STATEMENT 2009-01-01
070608001017 2007-06-08 CERTIFICATE OF PUBLICATION 2007-06-08
070221000504 2007-02-21 CERTIFICATE OF CORRECTION 2007-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6225658409 2021-02-10 0202 PPS 400 Columbus Ave Ste 124S, Valhalla, NY, 10595-1332
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42890
Loan Approval Amount (current) 42890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valhalla, WESTCHESTER, NY, 10595-1332
Project Congressional District NY-17
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43094.92
Forgiveness Paid Date 2021-08-10
6911807203 2020-04-28 0202 PPP 400 Columbus Avenue, Suite 124s, Valhalla, NY, 10595-1332
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77500
Loan Approval Amount (current) 77500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valhalla, WESTCHESTER, NY, 10595-1332
Project Congressional District NY-17
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78120
Forgiveness Paid Date 2021-02-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State