Search icon

KOSS & SCHONFELD, LLP

Company Details

Name: KOSS & SCHONFELD, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 11 Jan 2008 (17 years ago)
Entity Number: 3616208
ZIP code: 10038
County: Blank
Place of Formation: New York
Address: 160 broadway,, 8th floor, NEW YORK, NY, United States, 10038
Principal Address: 90 JOHN STREET, SUITE 503, NEW YORK, NY, United States, 10038

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KOSS & SCHONFELD, LLP 401(K) PLAN 2011 261770218 2012-11-01 KOSS & SCHONFELD, LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 2127968914
Plan sponsor’s address 500 FIFTH AVENUE, SUITE 1600, NEW YORK, NY, 10110

Plan administrator’s name and address

Administrator’s EIN 261770218
Plan administrator’s name KOSS & SCHONFELD, LLP
Plan administrator’s address 500 FIFTH AVENUE, SUITE 1600, NEW YORK, NY, 10110
Administrator’s telephone number 2127968914

Signature of

Role Plan administrator
Date 2012-11-01
Name of individual signing SIMCHA D. SCHONFELD, ESQ.
KOSS & SCHONFELD, LLP 401(K) PLAN 2010 261770218 2011-10-17 KOSS & SCHONFELD, LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 2127968914
Plan sponsor’s address 500 FIFTH AVENUE, SUITE 3130, NEW YORK, NY, 10110

Plan administrator’s name and address

Administrator’s EIN 261770218
Plan administrator’s name KOSS & SCHONFELD, LLP
Plan administrator’s address 500 FIFTH AVENUE, SUITE 3130, NEW YORK, NY, 10110
Administrator’s telephone number 2127968914

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing SIMCHA D. SCHONFELD, ESQ.

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 160 broadway,, 8th floor, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2019-06-04 2023-09-12 Address 90 JOHN STREET, SUITE 503, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2008-01-11 2019-06-04 Address 111 GREAT OAKS BLVD, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230912001778 2023-09-11 CERTIFICATE OF AMENDMENT 2023-09-11
190604002006 2019-06-04 FIVE YEAR STATEMENT 2019-01-01
RV-2253447 2018-07-25 REVOCATION OF REGISTRATION 2018-07-25
080307000986 2008-03-07 CERTIFICATE OF PUBLICATION 2008-03-07
080111000075 2008-01-11 NOTICE OF REGISTRATION 2008-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1067957301 2020-04-28 0202 PPP 90 JOHN ST SUITE 408, NEW YORK, NY, 10038
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) 125000
Loan Approval Amount (current) 125000
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, 10038-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 541611
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 -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State