Search icon

ARONSON MAYEFSKY & SLOAN, LLP

Headquarter

Company Details

Name: ARONSON MAYEFSKY & SLOAN, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 30 Jul 2010 (15 years ago)
Entity Number: 3979518
ZIP code: 10005
County: Blank
Place of Formation: New York
Address: 28 LIBERTY ST, NEW YORK, NY, United States, 10005
Principal Address: 12 EAST 49TH STREET, 32ND FLOOR, NEW YORK, NY, United States, 10017

Links between entities

Type Company Name Company Number State
Headquarter of ARONSON MAYEFSKY & SLOAN, LLP, CONNECTICUT 1163287 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARONSON MAYEFSKY & SLOAN CASH BALANCE PLAN 2023 273160090 2024-10-09 ARONSON MAYEFSKY & SLOAN, LLP 24
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 2125213500
Plan sponsor’s address 12 EAST 49TH STREET, 32ND FLOOR, NEW YORK, NY, 10017
ARONSON MAYEFSKY & SLOAN, LLP 401(K) PLAN 2023 273160090 2024-10-09 ARONSON MAYEFSKY & SLOAN, LLP 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-06-06
Business code 541110
Sponsor’s telephone number 2125213500
Plan sponsor’s address 12 EAST 49TH STREET, 32ND FLOOR, NEW YORK, NY, 10017
ARONSON MAYEFSKY & SLOAN, LLP 401(K) PLAN 2022 273160090 2023-10-05 ARONSON MAYEFSKY & SLOAN, LLP 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-06-06
Business code 541110
Sponsor’s telephone number 2125213500
Plan sponsor’s address 12 EAST 49TH STREET, 32ND FLOOR, NEW YORK, NY, 10017
ARONSON MAYEFSKY & SLOAN CASH BALANCE PLAN 2022 273160090 2023-10-05 ARONSON MAYEFSKY & SLOAN, LLP 24
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 2125213500
Plan sponsor’s address 12 EAST 49TH STREET, 32ND FLOOR, NEW YORK, NY, 10017
ARONSON MAYEFSKY & SLOAN, LLP 401(K) PLAN 2021 273160090 2022-10-12 ARONSON MAYEFSKY & SLOAN, LLP 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-06-06
Business code 541110
Sponsor’s telephone number 2125213500
Plan sponsor’s address 12 EAST 49TH STREET, 32ND FLOOR, NEW YORK, NY, 10017
ARONSON MAYEFSKY & SLOAN CASH BALANCE PLAN 2021 273160090 2022-10-12 ARONSON MAYEFSKY & SLOAN, LLP 24
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 2125213500
Plan sponsor’s address 12 EAST 49TH STREET, 32ND FLOOR, NEW YORK, NY, 10017
ARONSON MAYEFSKY & SLOAN, LLP 401(K) PLAN 2020 273160090 2021-10-06 ARONSON MAYEFSKY & SLOAN, LLP 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-06-06
Business code 541110
Sponsor’s telephone number 2125213500
Plan sponsor’s address 12 EAST 49TH STREET, 32ND FLOOR, NEW YORK, NY, 10017
ARONSON MAYEFSKY & SLOAN CASH BALANCE PLAN 2020 273160090 2021-10-07 ARONSON MAYEFSKY & SLOAN, LLP 35
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 2125213500
Plan sponsor’s address 12 EAST 49TH STREET, 32ND FLOOR, NEW YORK, NY, 10017
ARONSON MAYEFSKY & SLOAN CASH BALANCE PLAN 2019 273160090 2020-10-08 ARONSON MAYEFSKY & SLOAN, LLP 21
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 2125213500
Plan sponsor’s address 12 EAST 49TH STREET, 32ND FLOOR, NEW YORK, NY, 10017
ARONSON MAYEFSKY & SLOAN, LLP 401(K) PLAN 2019 273160090 2020-10-08 ARONSON MAYEFSKY & SLOAN, LLP 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-06-06
Business code 541110
Sponsor’s telephone number 2125213500
Plan sponsor’s address 12 EAST 49TH STREET, 32ND FLOOR, NEW YORK, NY, 10017

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2010-07-30 2019-01-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-07-30 2019-01-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200609002002 2020-06-09 FIVE YEAR STATEMENT 2020-07-01
190131000737 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
190131001159 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
150922002009 2015-09-22 FIVE YEAR STATEMENT 2015-07-01
100730000702 2010-07-30 NOTICE OF REGISTRATION 2010-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2809807209 2020-04-16 0202 PPP 12 E 49th St. Rm 3200, NEW YORK, NY, 10017
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 714645
Loan Approval Amount (current) 777145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 34
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 782787.29
Forgiveness Paid Date 2021-01-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1607417 Other Contract Actions 2016-09-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-09-22
Termination Date 2017-03-22
Pretrial Conference Date 2017-01-12
Section 1332
Status Terminated

Parties

Name ZAPPIN
Role Plaintiff
Name ARONSON MAYEFSKY & SLOAN, LLP
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State