Search icon

JACOBSON & SCHWARTZ, LLP

Company Details

Name: JACOBSON & SCHWARTZ, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 26 Mar 2010 (15 years ago)
Entity Number: 3929749
ZIP code: 11753
County: Blank
Place of Formation: New York
Address: 333 JERICHO TURNPIKE, SUITE 333, JERICHO, NY, United States, 11753
Principal Address: 333 jericho turnpike, SUITE 333, JERICHO, NY, United States, 11753

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JACOBSON & SCHWARTZ EMPLOYEE BENEFIT PLAN 2023 112745138 2024-08-20 JACOBSON & SCHWARTZ 23
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1983-07-01
Business code 541190
Sponsor’s telephone number 5165360900
Plan sponsor’s address 333 JERICHO TURNPIKE, SUITE 333, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2024-08-20
Name of individual signing GARY R. SCHWARTZ
Role Employer/plan sponsor
Date 2024-08-20
Name of individual signing GARY R. SCHWARTZ
JACOBSON & SCHWARTZ EMPLOYEE BENEFIT PLAN 2022 112745138 2023-07-11 JACOBSON & SCHWARTZ 24
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1983-07-01
Business code 541190
Sponsor’s telephone number 5165360900
Plan sponsor’s address 333 JERICHO TURNPIKE, SUITE 333, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing GARY R. SCHWARTZ
JACOBSON & SCHWARTZ EMPLOYEE BENEFIT PLAN 2021 112745138 2022-09-30 JACOBSON & SCHWARTZ 25
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1983-07-01
Business code 541190
Sponsor’s telephone number 5165360900
Plan sponsor’s address 99 JERICHO TURNPIKE, SUITE 200, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2022-09-30
Name of individual signing GARY R. SCHWARTZ
JACOBSON & SCHWARTZ EMPLOYEE BENEFIT PLAN 2020 112745138 2021-07-23 JACOBSON & SCHWARTZ 25
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1983-07-01
Business code 541190
Sponsor’s telephone number 5165360900
Plan sponsor’s address 99 JERICHO TURNPIKE, SUITE 200, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2021-07-23
Name of individual signing GARY R. SCHWARTZ
JACOBSON & SCHWARTZ EMPLOYEE BENEFIT PLAN 2019 112745138 2020-06-25 JACOBSON & SCHWARTZ 26
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1983-07-01
Business code 541190
Sponsor’s telephone number 5165360900
Plan sponsor’s address 99 JERICHO TURNPIKE, SUITE 200, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2020-06-25
Name of individual signing GARY R. SCHWARTZ
JACOBSON & SCHWARTZ EMPLOYEE BENEFIT PLAN 2018 112745138 2019-07-29 JACOBSON & SCHWARTZ 25
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1983-07-01
Business code 541190
Sponsor’s telephone number 5165360900
Plan sponsor’s address 99 JERICHO TURNPIKE, SUITE 200, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing GARY R. SCHWARTZ
JACOBSON & SCHWARTZ EMPLOYEE BENEFIT PLAN 2017 112745138 2018-07-20 JACOBSON & SCHWARTZ 26
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1983-07-01
Business code 541190
Sponsor’s telephone number 5165360900
Plan sponsor’s address 99 JERICHO TURNPIKE, SUITE 200, JERICHO, NY, 11753

Plan administrator’s name and address

Administrator’s EIN 112745138
Plan administrator’s name JACOBSON & SCHWARTZ
Plan administrator’s address 99 JERICHO TURNPIKE, SUITE 200, JERICHO, NY, 11753
Administrator’s telephone number 5165360900

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing GARY R. SCHWARTZ
JACOBSON & SCHWARTZ EMPLOYEE BENEFIT PLAN 2016 112745138 2017-09-01 JACOBSON & SCHWARTZ 29
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1983-07-01
Business code 541190
Sponsor’s telephone number 5165360900
Plan sponsor’s address 99 JERICHO TURNPIKE, SUITE 200, JERICHO, NY, 11753

Plan administrator’s name and address

Administrator’s EIN 112745138
Plan administrator’s name JACOBSON & SCHWARTZ
Plan administrator’s address 99 JERICHO TURNPIKE, SUITE 200, JERICHO, NY, 11753
Administrator’s telephone number 5165360900

Signature of

Role Plan administrator
Date 2017-09-01
Name of individual signing GARY R. SCHWARTZ
JACOBSON & SCHWARTZ EMPLOYEE BENEFIT PLAN 2015 112745138 2016-09-22 JACOBSON & SCHWARTZ 29
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1983-07-01
Business code 541190
Sponsor’s telephone number 5165360900
Plan sponsor’s address 99 JERICHO TURNPIKE, SUITE 200, JERICHO, NY, 11753

Plan administrator’s name and address

Administrator’s EIN 112745138
Plan administrator’s name JACOBSON & SCHWARTZ
Plan administrator’s address 99 JERICHO TURNPIKE, SUITE 200, JERICHO, NY, 11753
Administrator’s telephone number 5165360900

Signature of

Role Plan administrator
Date 2016-09-22
Name of individual signing GARY R. SCHWARTZ
JACOBSON & SCHWARTZ EMPLOYEE BENEFIT PLAN 2014 112745138 2015-07-13 JACOBSON & SCHWARTZ 29
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1983-07-01
Business code 541190
Sponsor’s telephone number 5165360900
Plan sponsor’s address 99 JERICHO TURNPIKE, SUITE 200, JERICHO, NY, 11753

Plan administrator’s name and address

Administrator’s EIN 112745138
Plan administrator’s name JACOBSON & SCHWARTZ
Plan administrator’s address 99 JERICHO TURNPIKE, SUITE 200, JERICHO, NY, 11753
Administrator’s telephone number 5165360900

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing GARY R. SCHWARTZ

DOS Process Agent

Name Role Address
GARY R. SCHWARTZ DOS Process Agent 333 JERICHO TURNPIKE, SUITE 333, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2011-05-04 2022-11-01 Address SUITE 200, 99 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2010-03-26 2011-05-04 Address 510 MERRICK RD., ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221101002204 2022-11-01 FIVE YEAR STATEMENT 2022-11-01
160525002071 2016-05-25 FIVE YEAR STATEMENT 2015-03-01
RV-2140744 2015-07-29 REVOCATION OF REGISTRATION 2015-07-29
110504000645 2011-05-04 CERTIFICATE OF CHANGE 2011-05-04
100608000280 2010-06-08 CERTIFICATE OF PUBLICATION 2010-06-08
100326000792 2010-03-26 NOTICE OF REGISTRATION 2010-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2877148602 2021-03-15 0235 PPS 99 Jericho Tpke, Jericho, NY, 11753-1073
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230377
Loan Approval Amount (current) 230377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-1073
Project Congressional District NY-03
Number of Employees 12
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 232472.48
Forgiveness Paid Date 2022-02-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State