Search icon

HODGES WALSH & BURKE, LLP

Company Details

Name: HODGES WALSH & BURKE, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 06 Apr 2007 (18 years ago)
Entity Number: 3500502
ZIP code: 10601
County: Blank
Place of Formation: New York
Address: 55 CHURCH STREET, STE 211, WHITE PLAINS, NY, United States, 10601

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HODGES WALSH & BURKE, LLP 401(K) PLAN 2023 208790051 2024-10-07 HODGES WALSH & BURKE, LLP 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-06-15
Business code 541110
Sponsor’s telephone number 9143856000
Plan sponsor’s address 55 CHURCH STREET SUITE 211, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing JOHN WALSH
Valid signature Filed with authorized/valid electronic signature
HODGES WALSH & BURKE, LLP 401(K) PLAN 2022 208790051 2023-10-02 HODGES WALSH & BURKE, LLP 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-06-15
Business code 541110
Sponsor’s telephone number 9143856000
Plan sponsor’s address 55 CHURCH STREET SUITE 211, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing JOHN WALSH
HODGES WALSH & BURKE, LLP 401(K) PLAN 2021 208790051 2022-10-12 HODGES WALSH & BURKE, LLP 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-06-15
Business code 541110
Sponsor’s telephone number 9143856000
Plan sponsor’s address 55 CHURCH STREET SUITE 211, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing JOHN WALSH
HODGES WALSH & BURKE, LLP 401(K) PLAN 2020 208790051 2021-09-29 HODGES WALSH & BURKE, LLP 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-06-15
Business code 541110
Sponsor’s telephone number 9143856000
Plan sponsor’s address 55 CHURCH STREET SUITE 211, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2021-09-29
Name of individual signing JOHN WALSH
HODGES WALSH & BURKE, LLP 401(K) PLAN 2019 208790051 2020-10-09 HODGES WALSH & BURKE, LLP 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-06-15
Business code 541110
Sponsor’s telephone number 9143856000
Plan sponsor’s address 55 CHURCH STREET SUITE 211, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing JOHN WALSH
HODGES WALSH & BURKE, LLP 401(K) PLAN 2018 208790051 2019-10-03 HODGES WALSH & BURKE, LLP 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-06-15
Business code 541110
Sponsor’s telephone number 9143856000
Plan sponsor’s address 55 CHURCH STREET SUITE 211, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2019-10-03
Name of individual signing JOHN WALSH

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 55 CHURCH STREET, STE 211, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2018-07-18 2019-01-10 Name HODGES WALSH MESSEMER & BURKE, LLP
2015-02-17 2018-07-18 Name HODGES WALSH & MESSEMER, LLP
2013-09-05 2015-02-17 Name HODGES WALSH MESSEMER & MOROKNEK, LLP
2007-04-06 2013-09-05 Name HODGES WALSH & SLATER, LLP
2007-04-06 2012-07-20 Address 75 S. BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190110000277 2019-01-10 CERTIFICATE OF AMENDMENT 2019-01-10
180718000053 2018-07-18 CERTIFICATE OF AMENDMENT 2018-07-18
170207002019 2017-02-07 FIVE YEAR STATEMENT 2017-04-01
150217000404 2015-02-17 CERTIFICATE OF AMENDMENT 2015-02-17
130905000367 2013-09-05 CERTIFICATE OF AMENDMENT 2013-09-05
120720002519 2012-07-20 FIVE YEAR STATEMENT 2012-04-01
070406000623 2007-04-06 NOTICE OF REGISTRATION 2007-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9344438409 2021-02-16 0202 PPS 55 Church St, White Plains, NY, 10601-1905
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 379165
Loan Approval Amount (current) 379165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
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, 10601-1905
Project Congressional District NY-16
Number of Employees 11
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 339187.68
Forgiveness Paid Date 2023-03-07
3040177106 2020-04-11 0202 PPP 55 Church St., WHITE PLAINS, NY, 10601-1902
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 397052.5
Loan Approval Amount (current) 397052.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
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, 10601-1902
Project Congressional District NY-16
Number of Employees 16
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 402306.65
Forgiveness Paid Date 2021-08-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State