Search icon

JOSHUA STEIN PLLC

Company Details

Name: JOSHUA STEIN PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Aug 2009 (16 years ago)
Entity Number: 3840595
ZIP code: 10150
County: New York
Place of Formation: New York
Address: PO Box 8000, New York, NY, United States, 10150

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOSHUA STEIN PLLC 401(K) PROFIT SHARING PLAN & TRUST 2023 270803244 2024-06-26 JOSHUA STEIN PLLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 2067019493
Plan sponsor’s address PO BOX 8000, NEW YORK, NY, 101508000

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing JOSHUA STEIN
JOSHUA STEIN PLLC 401(K) PROFIT SHARING PLAN & TRUST 2022 270803244 2023-04-25 JOSHUA STEIN PLLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 2067019493
Plan sponsor’s address PO BOX 8000, NEW YORK, NY, 101508000

Signature of

Role Plan administrator
Date 2023-04-25
Name of individual signing ELLIOT KALSON
JOSHUA STEIN PLLC 401(K) PROFIT SHARING PLAN & TRUST 2021 270803244 2022-06-20 JOSHUA STEIN PLLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 2067019493
Plan sponsor’s address 110 WEST 57TH STREET, FOURTH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-06-20
Name of individual signing ELLIOT KALSON
JOSHUA STEIN PLLC 401(K) PROFIT SHARING PLAN & TRUST 2020 270803244 2021-05-05 JOSHUA STEIN PLLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 2067019493
Plan sponsor’s address 501 MADISON AVE, RM 402, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-05-05
Name of individual signing ELLIOT KALSON
JOSHUA STEIN PLLC 401(K) PROFIT SHARING PLAN & TRUST 2019 270803244 2020-10-08 JOSHUA STEIN PLLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 2067019493
Plan sponsor’s address 501 MADISON AVE, RM 402, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing JOSHUA STEIN
JOSHUA STEIN PLLC 401 K PROFIT SHARING PLAN TRUST 2018 270803244 2019-05-20 JOSHUA STEIN PLLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 2126883300
Plan sponsor’s address 501 MADISON AVE, RM 402, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-05-20
Name of individual signing JOSHUA STEIN
JOSHUA STEIN PLLC 401 K PROFIT SHARING PLAN TRUST 2016 270803244 2017-06-22 JOSHUA STEIN PLLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 2067019493
Plan sponsor’s address PO BOX 8000, NEW YORK, NY, 101502411

Signature of

Role Plan administrator
Date 2017-06-22
Name of individual signing JOSHUA STEIN
JOSHUA STEIN PLLC 401 K PROFIT SHARING PLAN TRUST 2015 270803244 2016-06-09 JOSHUA STEIN PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 2067019493
Plan sponsor’s address 501 MADISON AVE RM 401, NEW YORK, NY, 100225626

Signature of

Role Plan administrator
Date 2016-06-09
Name of individual signing JOSHUA STEIN
JOSHUA STEIN PLLC 401 K PROFIT SHARING PLAN TRUST 2014 270803244 2015-07-17 JOSHUA STEIN PLLC 8
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 2067019493
Plan sponsor’s address 59 EAST 54TH STREET SUITE 22, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-07-17
Name of individual signing JOSHUA STEIN
JOSHUA STEIN PLLC 401 K PROFIT SHARING PLAN TRUST 2014 270803244 2015-07-17 JOSHUA STEIN PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 2067019493
Plan sponsor’s address 501 MADISON AVENUE, SUITE 402, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-07-17
Name of individual signing JOSHUA STEIN

DOS Process Agent

Name Role Address
JOSHUA STEIN PLLC DOS Process Agent PO Box 8000, New York, NY, United States, 10150

History

Start date End date Type Value
2023-05-30 2023-08-01 Address PO Box 8000, New York, NY, 10150, USA (Type of address: Service of Process)
2022-05-04 2023-05-30 Address post office box 8000, NEW YORK, NY, 10150, 2411, USA (Type of address: Service of Process)
2015-08-03 2022-05-04 Address 501 MADISON AVENUE, STE. 402, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-08-03 2015-08-03 Address P.O. BOX 8000, NEW YORK, NY, 10150, 2411, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801006133 2023-08-01 BIENNIAL STATEMENT 2023-08-01
230530002909 2023-05-30 BIENNIAL STATEMENT 2021-08-01
220504000322 2021-10-19 CERTIFICATE OF CHANGE BY ENTITY 2021-10-19
190805061932 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170803006970 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150803007631 2015-08-03 BIENNIAL STATEMENT 2015-08-01
131011006599 2013-10-11 BIENNIAL STATEMENT 2013-08-01
110816002543 2011-08-16 BIENNIAL STATEMENT 2011-08-01
090803000518 2009-08-03 ARTICLES OF ORGANIZATION 2009-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7446318301 2021-01-28 0202 PPS 501 Madison Ave Rm 402, New York, NY, 10022-5635
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149000
Loan Approval Amount (current) 149000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10022-5635
Project Congressional District NY-12
Number of Employees 8
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150294.05
Forgiveness Paid Date 2021-12-16
7390927006 2020-04-07 0202 PPP 501 MADISON AVE Suite 402, NEW YORK, NY, 10022-5601
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162500
Loan Approval Amount (current) 162500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10022-5601
Project Congressional District NY-12
Number of Employees 8
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 164240.75
Forgiveness Paid Date 2021-05-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State