Search icon

GERMAN RUBENSTEIN LLP

Company Details

Name: GERMAN RUBENSTEIN LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 21 May 2008 (17 years ago)
Entity Number: 3674928
ZIP code: 10036
County: Blank
Place of Formation: New York
Address: 19 WEST 44TH STREET, SUITE 1500, NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GERMAN RUBENSTEIN LLP PROFIT SHARING PLAN 2023 262719225 2024-10-13 GERMAN RUBENSTEIN LLP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 2127042020
Plan sponsor’s address 19 WEST 44TH STREET-STE 1500, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-10-13
Name of individual signing JOEL RUBINSTEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-13
Name of individual signing JOEL RUBINSTEIN
Valid signature Filed with authorized/valid electronic signature
GERMAN RUBENSTEIN LLP PROFIT SHARING PLAN 2022 262719225 2023-10-16 GERMAN RUBENSTEIN LLP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 2127042020
Plan sponsor’s address 19 WEST 44TH STREET-STE 1500, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing JOEL RUBINSTEIN
Role Employer/plan sponsor
Date 2023-10-16
Name of individual signing JOEL RUBINSTEIN
GERMAN RUBENSTEIN LLP PROFIT SHARING PLAN 2021 262719225 2022-09-26 GERMAN RUBENSTEIN LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 2127042020
Plan sponsor’s address 19 WEST 44TH STREET-STE 1500, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-09-26
Name of individual signing JOEL RUBINSTEIN
Role Employer/plan sponsor
Date 2022-09-26
Name of individual signing JOEL RUBINSTEIN
GERMAN RUBENSTEIN LLP PROFIT SHARING PLAN 2020 262719225 2021-09-28 GERMAN RUBENSTEIN LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 2127042020
Plan sponsor’s address 19 WEST 44TH STREET-STE 1500, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing JOEL RUBINSTEIN
Role Employer/plan sponsor
Date 2021-09-28
Name of individual signing JOEL RUBINSTEIN
GERMAN RUBENSTEIN LLP PROFIT SHARING PLAN 2019 262719225 2020-10-01 GERMAN RUBENSTEIN LLP 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 2127042020
Plan sponsor’s address 19 WEST 44TH STREET-STE 1500, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-10-01
Name of individual signing JOEL RUBINSTEIN
Role Employer/plan sponsor
Date 2020-10-01
Name of individual signing JOEL RUBINSTEIN

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 19 WEST 44TH STREET, SUITE 1500, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2008-05-21 2018-07-25 Address 200 WEST 70TH STREET SUITE 8B, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180725002035 2018-07-25 FIVE YEAR STATEMENT 2018-05-01
130805002313 2013-08-05 FIVE YEAR STATEMENT 2013-05-01
100817000172 2010-08-17 CERTIFICATE OF AMENDMENT 2010-08-17
080821000104 2008-08-21 CERTIFICATE OF PUBLICATION 2008-08-21
080521000863 2008-05-21 NOTICE OF REGISTRATION 2008-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8424917203 2020-04-28 0202 PPP 19 W 44TH ST STE 1500, NEW YORK, NY, 10036-6101
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102400
Loan Approval Amount (current) 102400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10036-6101
Project Congressional District NY-12
Number of Employees 3
NAICS code 541110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103893.33
Forgiveness Paid Date 2021-10-15
7843028301 2021-01-28 0202 PPS 19 W 44th St Ste 1500, New York, NY, 10036-6101
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98300
Loan Approval Amount (current) 98300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10036-6101
Project Congressional District NY-12
Number of Employees 5
NAICS code 922130
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99001.75
Forgiveness Paid Date 2021-10-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State