Search icon

SCHWARTZ & GINSBERG CPA'S - P.C.

Company Details

Name: SCHWARTZ & GINSBERG CPA'S - P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 May 2009 (16 years ago)
Entity Number: 3816330
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1675 BROADWAY - 31st FL, NEW YORK CITY, NY, United States, 10019
Principal Address: 1675 BROADWAY, 31ST FLR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCHWARTZ & GINSBERG 401K 2015 270288171 2016-07-15 SCHWARTZ & GINSBERG CPA'S P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 541211
Sponsor’s telephone number 2124684915
Plan sponsor’s address 1740 BROADWAY, NEW YORK, NY, 100194315

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing LARRY GINSBERG
SCHWARTZ & GINSBERG 401K 2014 270288171 2015-07-15 SCHWARTZ & GINSBERG CPA'S P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 541211
Sponsor’s telephone number 2124684915
Plan sponsor’s address 1740 BROADWAY, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2015-07-15
Name of individual signing LARRY GINSBERG
Role Employer/plan sponsor
Date 2015-07-15
Name of individual signing LARRY GINSBERG
SCHWARTZ & GINSBERG 401K 2013 270288171 2014-08-15 SCHWARTZ & GINSBERG CPA'S P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 541211
Sponsor’s telephone number 2124684915
Plan sponsor’s address 1740 BROADWAY, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2014-08-15
Name of individual signing LARRY GINSBERG
SCHWARTZ & GINSBERG 401K 2012 270288171 2013-07-17 SCHWARTZ & GINSBERG CPA'S P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 541211
Sponsor’s telephone number 2124684915
Plan sponsor’s address 1740 BROADWAY, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 270288171
Plan administrator’s name SCHWARTZ & GINSBERG CPA'S P.C.
Plan administrator’s address 1740 BROADWAY, NEW YORK, NY, 10019
Administrator’s telephone number 2124684915

Signature of

Role Plan administrator
Date 2013-07-17
Name of individual signing LARRY GINSBERG
Role Employer/plan sponsor
Date 2013-07-17
Name of individual signing LARRY GINSBERG

DOS Process Agent

Name Role Address
SCHWARTZ & GINSBERG CPA'S - P.C. DOS Process Agent 1675 BROADWAY - 31st FL, NEW YORK CITY, NY, United States, 10019

Chief Executive Officer

Name Role Address
LARRY GINSBERG Chief Executive Officer 1675 BROADAY, 31ST FLR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 1675 BROADAY, 31ST FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2021-06-14 2024-04-17 Address 1675 BROADAY, 31ST FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2021-06-14 2024-04-17 Address 1675 BROADWAY, 31ST FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2011-05-25 2021-06-14 Address 1740 BROADAY, 3RD FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2009-05-29 2024-04-17 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2009-05-29 2021-06-14 Address 1740 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417000077 2024-04-17 BIENNIAL STATEMENT 2024-04-17
210614060174 2021-06-14 BIENNIAL STATEMENT 2021-05-01
190502060289 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170512006063 2017-05-12 BIENNIAL STATEMENT 2017-05-01
150514006327 2015-05-14 BIENNIAL STATEMENT 2015-05-01
130509006378 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110525002984 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090529000540 2009-05-29 CERTIFICATE OF INCORPORATION 2009-05-29

Date of last update: 17 Jan 2025

Sources: New York Secretary of State