Search icon

PARIS & CHAIKIN, PLLC

Company Details

Name: PARIS & CHAIKIN, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Nov 2008 (16 years ago)
Entity Number: 3746521
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 17 STATE STREET, SUITE 2000, BOX 169, NEW YORK, NY, United States, 10004

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARIS CHAIKIN PLLC 401 K PROFIT SHARING PLAN TRUST 2018 263756524 2019-06-03 PARIS & CHAIKIN PLLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 442299
Sponsor’s telephone number 2127420476
Plan sponsor’s address 225 WEST 34TH STREET STE 2202, NEW YORK, NY, 10122

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing JASON L PARIS
PARIS CHAIKIN PLLC 401 K PROFIT SHARING PLAN TRUST 2016 263756524 2017-07-06 PARIS & CHAIKIN PLLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 442299
Sponsor’s telephone number 2127420476
Plan sponsor’s address 225 WEST 34TH STREET STE 2202, NEW YORK, NY, 10122

Signature of

Role Plan administrator
Date 2017-07-06
Name of individual signing JASON L PARIS

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 17 STATE STREET, SUITE 2000, BOX 169, NEW YORK, NY, United States, 10004

Filings

Filing Number Date Filed Type Effective Date
101123002402 2010-11-23 BIENNIAL STATEMENT 2010-11-01
081125000167 2008-11-25 ARTICLES OF ORGANIZATION 2008-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1285648601 2021-03-13 0202 PPS 60 E 42nd St Rm 4600, New York, NY, 10165-0022
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666.67
Loan Approval Amount (current) 41666.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444153
Servicing Lender Name Esquire Bank National Association
Servicing Lender Address 100 Jericho Quadrangle, Ste 100, Jericho, NY, 11753
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, 10165-0022
Project Congressional District NY-12
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 444153
Originating Lender Name Esquire Bank National Association
Originating Lender Address Jericho, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41955.48
Forgiveness Paid Date 2021-11-26
4124757203 2020-04-27 0202 PPP 14 Penn Plaza Suite 2202, New York, NY, 10122-2202
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187845
Loan Approval Amount (current) 187845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444153
Servicing Lender Name Esquire Bank National Association
Servicing Lender Address 100 Jericho Quadrangle, Ste 100, Jericho, NY, 11753
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, 10122-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 541110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 444153
Originating Lender Name Esquire Bank National Association
Originating Lender Address Jericho, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 189635.96
Forgiveness Paid Date 2021-04-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1509647 Other Contract Actions 2015-12-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-12-09
Termination Date 2016-01-14
Section 1332
Sub Section LM
Status Terminated

Parties

Name WOODBRIDGE STRUCTURED F,
Role Plaintiff
Name PARIS & CHAIKIN, PLLC
Role Defendant
2403617 Insurance 2024-05-10 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-05-10
Termination Date 1900-01-01
Section 2201
Status Pending

Parties

Name LANDMARK AMERICAN INSURANCE CO
Role Plaintiff
Name PARIS & CHAIKIN, PLLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State