Search icon

KAPLAN-NEWMAN, SCHWARTZ & SCHWARTZ, LLC

Company Details

Name: KAPLAN-NEWMAN, SCHWARTZ & SCHWARTZ, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jan 2008 (17 years ago)
Entity Number: 3618103
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 275 MADISON AVE, STE 607, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KAPLAN-NEWMAN SCHWARTZ & SCHWARTZ LLC 401(K) PROFIT SHARING PLAN 2023 261738732 2024-10-01 KAPLAN-NEWMAN SCHWARTZ & SCHWARTZ LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541211
Sponsor’s telephone number 2123272103
Plan sponsor’s address 315 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing HOWARD KAPLAN-NEWMAN
Valid signature Filed with authorized/valid electronic signature
KAPLAN-NEWMAN SCHWARTZ & SCHWARTZ LLC 401(K) PROFIT SHARING PLAN 2022 261738732 2023-10-06 KAPLAN-NEWMAN SCHWARTZ & SCHWARTZ LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541211
Sponsor’s telephone number 2123272103
Plan sponsor’s address 315 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing HOWARD KAPLAN-NEWMAN

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 275 MADISON AVE, STE 607, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2008-01-15 2012-02-15 Address 275 MADISON AVENUE SUITE 607, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140109006948 2014-01-09 BIENNIAL STATEMENT 2014-01-01
120215002177 2012-02-15 BIENNIAL STATEMENT 2012-01-01
100330003011 2010-03-30 BIENNIAL STATEMENT 2010-01-01
080530001036 2008-05-30 CERTIFICATE OF PUBLICATION 2008-05-30
080115000903 2008-01-15 ARTICLES OF ORGANIZATION 2008-01-15

Date of last update: 17 Jan 2025

Sources: New York Secretary of State