Search icon

THE LAW OFFICE OF THOMAS P. MALONE, PLLC

Company Details

Name: THE LAW OFFICE OF THOMAS P. MALONE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Sep 2010 (15 years ago)
Entity Number: 3996314
ZIP code: 10165
County: New York
Place of Formation: New York
Address: 60 EAST 42ND STREET, SUITE 553, NEW YORK, NY, United States, 10165

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAW OFFICE OF THOMAS P MALONE 401 K PROFIT SHARING PLAN TRUST 2023 273645340 2024-08-16 LAW OFFICE OF THOMAS P MALONE 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2128670500
Plan sponsor’s address 60 E 42ND ST STE 553, NEW YORK, NY, 101650554

Signature of

Role Plan administrator
Date 2024-08-16
Name of individual signing THOMAS P. MALONE
THE LAW OFFICE OF THOMAS P. MALONE, PLLC CASH BALANCE PLAN 2023 273645340 2024-08-16 THE LAW OFFICE OF THOMAS P. MALONE, PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 2128670500
Plan sponsor’s address 60 EAST 42ND STREET, SUITE 553, NEW YORK, NY, 10165

Signature of

Role Plan administrator
Date 2024-08-16
Name of individual signing THOMAS P. MALONE
THE LAW OFFICE OF THOMAS P. MALONE, PLLC CASH BALANCE PLAN 2022 273645340 2023-05-01 THE LAW OFFICE OF THOMAS P. MALONE, PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 2128670500
Plan sponsor’s address 60 EAST 42ND STREET, SUITE 553, NEW YORK, NY, 10165

Signature of

Role Plan administrator
Date 2023-05-01
Name of individual signing THOMAS P. MALONE
LAW OFFICE OF THOMAS P MALONE 401 K PROFIT SHARING PLAN TRUST 2022 273645340 2023-05-01 LAW OFFICE OF THOMAS P MALONE 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2128670500
Plan sponsor’s address 60 E 42ND ST STE 553, NEW YORK, NY, 101650554

Signature of

Role Plan administrator
Date 2023-05-01
Name of individual signing THOMAS P. MALONE
LAW OFFICE OF THOMAS P MALONE 401 K PROFIT SHARING PLAN TRUST 2021 273645340 2022-05-03 LAW OFFICE OF THOMAS P MALONE 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2128670500
Plan sponsor’s address 60 E 42ND ST STE 553, NEW YORK, NY, 101650554

Signature of

Role Plan administrator
Date 2022-05-03
Name of individual signing THOMAS P. MALONE
THE LAW OFFICE OF THOMAS P. MALONE, PLLC CASH BALANCE PLAN 2021 273645340 2022-05-03 THE LAW OFFICE OF THOMAS P. MALONE, PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 2128670500
Plan sponsor’s address 60 EAST 42ND STREET, SUITE 553, NEW YORK, NY, 10165

Signature of

Role Plan administrator
Date 2022-05-03
Name of individual signing THOMAS P. MALONE
THE LAW OFFICE OF THOMAS P. MALONE, PLLC CASH BALANCE PLAN 2020 273645340 2021-05-06 THE LAW OFFICE OF THOMAS P. MALONE, PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 2128670500
Plan sponsor’s address 60 EAST 42ND STREET, SUITE 553, NEW YORK, NY, 10165

Signature of

Role Plan administrator
Date 2021-05-06
Name of individual signing THOMAS P. MALONE
LAW OFFICE OF THOMAS P MALONE 401 K PROFIT SHARING PLAN TRUST 2020 273645340 2021-05-06 LAW OFFICE OF THOMAS P MALONE 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2128670500
Plan sponsor’s address 60 E 42ND ST STE 553, NEW YORK, NY, 101650554

Signature of

Role Plan administrator
Date 2021-05-06
Name of individual signing THOMAS P. MALONE
THE LAW OFFICE OF THOMAS P. MALONE, PLLC CASH BALANCE PLAN 2019 273645340 2020-07-10 THE LAW OFFICE OF THOMAS P. MALONE, PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 2128670500
Plan sponsor’s address 60 EAST 42ND STREET, SUITE 553, NEW YORK, NY, 10165

Signature of

Role Plan administrator
Date 2020-07-10
Name of individual signing THOMAS P. MALONE
LAW OFFICE OF THOMAS P MALONE 401 K PROFIT SHARING PLAN TRUST 2019 273645340 2020-07-10 LAW OFFICE OF THOMAS P MALONE 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2128670500
Plan sponsor’s address 60 E 42ND ST STE 553, NEW YORK, NY, 101650554

Signature of

Role Plan administrator
Date 2020-07-10
Name of individual signing THOMAS P. MALONE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 60 EAST 42ND STREET, SUITE 553, NEW YORK, NY, United States, 10165

History

Start date End date Type Value
2018-03-09 2024-04-15 Address 60 EAST 42ND STREET, SUITE 553, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2014-03-13 2018-03-09 Address 60 EAST 42ND STREET STE 927, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2012-09-06 2014-03-13 Address 60 EAST 42ND STREET, SUITE 1540, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2010-09-16 2012-09-06 Address 60 EAST 42ND STREET, SUITE 1740, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240415002074 2024-04-15 BIENNIAL STATEMENT 2024-04-15
200916060089 2020-09-16 BIENNIAL STATEMENT 2020-09-01
180309000319 2018-03-09 CERTIFICATE OF CHANGE 2018-03-09
140313000719 2014-03-13 CERTIFICATE OF CHANGE 2014-03-13
120906006132 2012-09-06 BIENNIAL STATEMENT 2012-09-01
101209000119 2010-12-09 CERTIFICATE OF PUBLICATION 2010-12-09
100922000159 2010-09-22 CERTIFICATE OF CHANGE 2010-09-22
100916000331 2010-09-16 ARTICLES OF ORGANIZATION 2010-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9841568305 2021-01-31 0202 PPS 60 E 42nd St Ste 553, New York, NY, 10165-0554
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134890
Loan Approval Amount (current) 134890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10165-0554
Project Congressional District NY-12
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135837.38
Forgiveness Paid Date 2021-10-19
1267607709 2020-05-01 0202 PPP 60 E 42ND ST STE 553, NEW YORK, NY, 10165
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) 78712
Loan Approval Amount (current) 78712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10165-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79517.66
Forgiveness Paid Date 2021-05-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State