Search icon

ALLEN M. HARVEY, CPA, PLLC

Company Details

Name: ALLEN M. HARVEY, CPA, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Feb 2009 (16 years ago)
Entity Number: 3778368
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 915 BROADWAY SUITE 1209, NEW YORK, NY, United States, 10010

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLEN M. HARVEY CPA 401(K) PLAN 2023 264322436 2024-05-15 ALLEN M. HARVEY CPA PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541211
Sponsor’s telephone number 2122288885
Plan sponsor’s address 915 BROADWAY SUITE 1209, SUITE 1209, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing QIAN LIU
ALLEN M. HARVEY CPA 401(K) PLAN 2022 264322436 2023-05-27 ALLEN M. HARVEY CPA PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541211
Sponsor’s telephone number 2122288885
Plan sponsor’s address 915 BROADWAY SUITE 1209, SUITE 1209, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
ALLEN M. HARVEY CPA 401(K) PLAN 2021 264322436 2022-05-19 ALLEN M. HARVEY CPA PLLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541211
Sponsor’s telephone number 2122288885
Plan sponsor’s address 915 BROADWAY SUITE 1209, SUITE 1209, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
ALLEN M. HARVEY, CPA, PLLC DOS Process Agent 915 BROADWAY SUITE 1209, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2009-02-24 2011-02-22 Address 915 BROADWAY, SUITE 1209, NY, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230201002969 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220215004111 2022-02-15 BIENNIAL STATEMENT 2022-02-15
110222002559 2011-02-22 BIENNIAL STATEMENT 2011-02-01
100126000633 2010-01-26 CERTIFICATE OF PUBLICATION 2010-01-26
090224000368 2009-02-24 ARTICLES OF ORGANIZATION 2009-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7200787110 2020-04-14 0202 PPP 915 BROADWAY SUITE 1209, NEW YORK, NY, 10010
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63500
Loan Approval Amount (current) 63500
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, 10010-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64300.81
Forgiveness Paid Date 2021-07-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State