Search icon

NEWMAN MYERS KREINES HARRIS, P.C.

Company Details

Name: NEWMAN MYERS KREINES HARRIS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Jun 1975 (50 years ago)
Entity Number: 373358
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 40 Wall St, 26th Floor, 40 WALL ST 26TH FL, New York, NY, United States, 10005
Principal Address: 40 WALL ST, 26TH FL, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEWMAN MYERS KREINES HARRIS, P.C. 401(K) PLAN 2023 222069031 2024-06-07 NEWMAN MYERS KREINES HARRIS, P.C. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541110
Sponsor’s telephone number 2126194350
Plan sponsor’s address 40 WALL STREET, 26TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2024-06-07
Name of individual signing IAN HARRIS
NEWMAN MYERS KREINES HARRIS, P.C. 401(K) PLAN 2022 222069031 2023-07-19 NEWMAN MYERS KREINES HARRIS, P.C. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541110
Sponsor’s telephone number 2126194350
Plan sponsor’s address 40 WALL STREET, 26TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing IAN HARRIS
NEWMAN MYERS KREINES HARRIS, P.C. 401(K) PLAN 2021 222069031 2022-07-12 NEWMAN MYERS KREINES HARRIS, P.C. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541110
Sponsor’s telephone number 2126194350
Plan sponsor’s address 40 WALL STREET, 26TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing IAN HARRIS
NEWMAN MYERS KREINES HARRIS, P.C. 401(K) PLAN 2020 222069031 2021-06-30 NEWMAN MYERS KREINES HARRIS, P.C. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541110
Sponsor’s telephone number 2126194350
Plan sponsor’s address 40 WALL STREET, 26TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing IAN HARRIS

Chief Executive Officer

Name Role Address
JAN KEVIN MYERS ESQ Chief Executive Officer 40 WALL ST, 26TH FL, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NEWMAN MYERS KREINES HARRIS, P.C. DOS Process Agent 40 Wall St, 26th Floor, 40 WALL ST 26TH FL, New York, NY, United States, 10005

History

Start date End date Type Value
2023-08-17 2023-08-17 Address 40 WALL ST, 26TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2021-06-14 2023-08-17 Address ATTN: IAN F. HARRIS, 40 WALL ST 26TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-07-19 2023-08-17 Address 40 WALL ST, 26TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2013-07-19 2021-06-14 Address ATTN: IAN F. HARRIS, 40 WALL ST 26TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-06-19 2013-07-19 Address 14 WALL ST, 22ND FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2009-06-19 2013-07-19 Address ATTN: IAN FIHARRIS, 14 WALL ST 22ND FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-01-06 2020-02-25 Name NEWMAN MYERS KREINES GROSS HARRIS, P.C.
1999-06-24 2013-07-19 Address 14 WALL ST, 22ND FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
1999-06-24 2009-06-19 Address ROBERT A FITCH, 14 WALL ST 22ND FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1999-06-24 2009-06-19 Address 14 WALL ST, 22ND FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230817003322 2023-08-17 BIENNIAL STATEMENT 2023-06-01
210614060098 2021-06-14 BIENNIAL STATEMENT 2021-06-01
200225000577 2020-02-25 CERTIFICATE OF AMENDMENT 2020-02-25
190628060130 2019-06-28 BIENNIAL STATEMENT 2019-06-01
170601006956 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150609006225 2015-06-09 BIENNIAL STATEMENT 2015-06-01
130719006261 2013-07-19 BIENNIAL STATEMENT 2013-06-01
110707002240 2011-07-07 BIENNIAL STATEMENT 2011-06-01
090619002106 2009-06-19 BIENNIAL STATEMENT 2009-06-01
090106000701 2009-01-06 CERTIFICATE OF AMENDMENT 2009-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9116098510 2021-03-12 0202 PPS 40 Wall St Fl 26, New York, NY, 10005-1335
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 667850
Loan Approval Amount (current) 667850
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, 10005-1335
Project Congressional District NY-10
Number of Employees 26
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 671922.4
Forgiveness Paid Date 2021-10-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State