Search icon

VLADECK, RASKIN & CLARK, P.C.

Company Details

Name: VLADECK, RASKIN & CLARK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Aug 1974 (51 years ago)
Entity Number: 349719
ZIP code: 10006
County: New York
Place of Formation: New York
Principal Address: 111 Broadway, Suite 1505, NEW YORK, NY, United States, 10006
Address: 111 broadway, suite 1505, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VLADECK, WALDMAN, ELIAS & ENGELHARD, P. C. DEFINED BENEFIT PLAN 2023 132790106 2024-12-31 VLADECK, RASKIN & CLARK, P.C. 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-10-01
Business code 541110
Sponsor’s telephone number 2124037300
Plan sponsor’s address 111 BROADWAY, SUITE 1505, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2024-12-31
Name of individual signing ANNE L. CLARK
Valid signature Filed with authorized/valid electronic signature
VLADECK, WALDMAN, ELIAS & ENGELHARD, P. C. DEFINED BENEFIT PLAN 2022 132790106 2024-06-27 VLADECK, RASKIN & CLARK, P.C. 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-10-01
Business code 541110
Sponsor’s telephone number 2124037300
Plan sponsor’s address 111 BROADWAY, SUITE 1505, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2024-06-27
Name of individual signing ANNE L. CLARK
VLADECK, WALDMAN, ELIAS & ENGELHARD, P. C. DEFINED BENEFIT PLAN 2021 132790106 2023-04-05 VLADECK, RASKIN & CLARK, P.C. 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-10-01
Business code 541110
Sponsor’s telephone number 2124037300
Plan sponsor’s address 565 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-04-05
Name of individual signing ANNE CLARK
VLADECK, WALDMAN, ELIAS & ENGELHARD, P. C. DEFINED BENEFIT PLAN 2020 132790106 2022-07-11 VLADECK, RASKIN & CLARK, P.C. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-10-01
Business code 541110
Sponsor’s telephone number 2124037300
Plan sponsor’s address 565 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing ANNE L. CLARK
Role Employer/plan sponsor
Date 2022-07-11
Name of individual signing ANNE CLARK
VLADECK, WALDMAN, ELIAS & ENGELHARD, P. C. DEFINED BENEFIT PLAN 2019 132790106 2021-07-12 VLADECK, RASKIN & CLARK, P.C. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-10-01
Business code 541110
Sponsor’s telephone number 2129037309
Plan sponsor’s address 565 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing DEBRA RASKIN
Role Employer/plan sponsor
Date 2021-07-12
Name of individual signing DEBRA RASKIN
VLADECK, WALDMAN, ELIAS & ENGELHARD P.C. DEFINED BENEFIT PENSION PLAN & TRUST 2014 132790106 2016-06-20 VLADECK, RASKIN & CLARK P.C. 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-10-01
Business code 541110
Sponsor’s telephone number 2129037309
Plan sponsor’s address 565 FIFTH AVE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2016-06-20
Name of individual signing DEBRA RASKIN

DOS Process Agent

Name Role Address
LISA A BOLTON DOS Process Agent 111 broadway, suite 1505, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
LISA A BOLTON Chief Executive Officer 111 BROADWAY, SUITE 1505, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 565 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 111 BROADWAY, SUITE 1505, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-01-22 Address 565 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-08-01 Address 565 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-08-01 Address 111 broadway, suite 1505, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2023-12-28 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2015-06-24 2024-01-22 Address 565 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2015-06-12 2024-01-22 Address 565 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1996-09-18 2015-06-24 Address 1501 BROADWAY, STE 800, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1996-09-18 2015-06-12 Address 1501 BROADWAY, STE 800, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801039403 2024-08-01 BIENNIAL STATEMENT 2024-08-01
240122001546 2023-12-28 CERTIFICATE OF CHANGE BY ENTITY 2023-12-28
220103002746 2022-01-03 BIENNIAL STATEMENT 2022-01-03
150624002024 2015-06-24 AMENDMENT TO BIENNIAL STATEMENT 2014-08-01
150612000484 2015-06-12 CERTIFICATE OF AMENDMENT 2015-06-12
140827006155 2014-08-27 BIENNIAL STATEMENT 2014-08-01
120815006209 2012-08-15 BIENNIAL STATEMENT 2012-08-01
080819002313 2008-08-19 BIENNIAL STATEMENT 2008-08-01
20070523041 2007-05-23 ASSUMED NAME LLC INITIAL FILING 2007-05-23
060724002006 2006-07-24 BIENNIAL STATEMENT 2006-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9348228402 2021-02-16 0202 PPS 565 5th Ave Fl 9, New York, NY, 10017-2496
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 486112
Loan Approval Amount (current) 486112
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 New York, NEW YORK, NY, 10017-2496
Project Congressional District NY-12
Number of Employees 21
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 491458.15
Forgiveness Paid Date 2022-03-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State