Search icon

SCHLATHER, STUMBAR, PARKS & SALK, LLP

Company Details

Name: SCHLATHER, STUMBAR, PARKS & SALK, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 07 Oct 2009 (16 years ago)
Entity Number: 3864584
ZIP code: 14850
County: Blank
Place of Formation: New York
Address: 200 E. BUFFALO STREET, ITHACA, NY, United States, 14850

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCHLATHER, STUMBAR, PARKS & SALK, LLP 401(K) PLAN 2023 161315029 2024-06-03 SCHLATHER, STUMBAR, PARKS & SALK, LLP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 6072732202
Plan sponsor’s address PO BOX 353, ITHACA, NY, 14851

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing RAYMOND SCHLATHER
SCHLATHER, STUMBAR, PARKS & SALK, LLP 401(K) PLAN 2022 161315029 2023-07-31 SCHLATHER, STUMBAR, PARKS & SALK, LLP 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 6072732202
Plan sponsor’s address PO BOX 353, ITHACA, NY, 14851

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing RAYMOND SCHLATHER
SCHLATHER, STUMBAR, PARKS & SALK, LLP 401(K) PLAN 2021 161315029 2022-06-29 SCHLATHER, STUMBAR, PARKS & SALK, LLP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 6072732202
Plan sponsor’s address 200 EAST BUFFALO STREET, SUITE 501, ITHACA, NY, 14850

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing RAYMOND SCHLATHER
SCHLATHER, STUMBAR, PARKS & SALK, LLP 401(K) PLAN 2020 161315029 2021-06-07 SCHLATHER, STUMBAR, PARKS & SALK, LLP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 6072732202
Plan sponsor’s address 200 EAST BUFFALO STREET, ITHACA, NY, 14850

Signature of

Role Plan administrator
Date 2021-06-07
Name of individual signing RAYMOND SCHLATHER
SCHLATHER, STUMBAR, PARKS & SALK, LLP 401(K) PLAN 2019 161315029 2020-08-20 SCHLATHER, STUMBAR, PARKS & SALK, LLP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 6072732202
Plan sponsor’s address PO BOX 353, ITHACA, NY, 148510353

Signature of

Role Plan administrator
Date 2020-08-20
Name of individual signing RAYMOND SCHLATHER

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 200 E. BUFFALO STREET, ITHACA, NY, United States, 14850

Filings

Filing Number Date Filed Type Effective Date
190812002022 2019-08-12 FIVE YEAR STATEMENT 2019-10-01
140813002076 2014-08-13 FIVE YEAR STATEMENT 2014-10-01
100112000549 2010-01-12 CERTIFICATE OF PUBLICATION 2010-01-12
091007000217 2009-10-07 NOTICE OF REGISTRATION 2009-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7604247010 2020-04-07 0248 PPP 200 E Buffalo St PO Box 353, ITHACA, NY, 14851
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170500
Loan Approval Amount (current) 170500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ITHACA, TOMPKINS, NY, 14851-0001
Project Congressional District NY-19
Number of Employees 12
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 47331
Originating Lender Name Tompkins Community Bank
Originating Lender Address ITHACA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 171443.59
Forgiveness Paid Date 2020-11-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State