Search icon

HUNTER TAUBMAN NY LLP

Company Details

Name: HUNTER TAUBMAN NY LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 16 Mar 2011 (14 years ago)
Entity Number: 4068570
ZIP code: 10022
County: Blank
Place of Formation: New York
Address: 950 Third Avenue, 19th Floor, New York, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HUNTER TAUBMAN NY, LLP 401(K) PLAN 2023 451967021 2024-10-10 HUNTER TAUBMAN NY, LLP 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 2125302211
Plan sponsor’s address 950 THIRD AVENUE, SUITE 1900, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing ROBIN SHERAK
Valid signature Filed with authorized/valid electronic signature
HUNTER TAUBMAN NY, LLP 401(K) PLAN 2022 451967021 2023-10-11 HUNTER TAUBMAN NY, LLP 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 2125302211
Plan sponsor’s address 950 THIRD AVENUE, SUITE 1900, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing LOUIS TAUBMAN
HUNTER TAUBMAN NY, LLP 401(K) PLAN 2021 451967021 2022-10-13 HUNTER TAUBMAN NY, LLP 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 2125302211
Plan sponsor’s address 48 WALL STREET, SUITE 1100, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing ROBIN S. SHERAK
Role Employer/plan sponsor
Date 2022-10-13
Name of individual signing ROBIN S. SHERAK
HUNTER TAUBMAN WEISS LLP 401K PROFIT SHARING PLAN & TRUST 2020 451967021 2021-10-13 HUNTER TAUBMAN NY, LLP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 2125302211
Plan sponsor’s address 800 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing ROBIN SHERAK
Role Employer/plan sponsor
Date 2021-10-13
Name of individual signing ROBIN SHERAK
HUNTER TAUBMAN NY, LLP 401(K) PLAN 2020 451967021 2021-10-13 HUNTER TAUBMAN NY, LLP 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 2125302211
Plan sponsor’s address 800 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing ROBIN SHERAK
Role Employer/plan sponsor
Date 2021-10-13
Name of individual signing ROBIN SHERAK
HUNTER TAUBMAN NY, LLP 401(K) PLAN 2019 451967021 2020-10-14 HUNTER TAUBMAN NY, LLP 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 2125302211
Plan sponsor’s address 1450 BROADWAY, 26TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing LOUIS TAUBMAN
Role Employer/plan sponsor
Date 2020-10-14
Name of individual signing LOUIS TAUBMAN

DOS Process Agent

Name Role Address
HUNTER TAUBMAN FISCHER& LI LLC DOS Process Agent 950 Third Avenue, 19th Floor, New York, NY, United States, 10022

Agent

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

History

Start date End date Type Value
2019-01-31 2023-10-03 Address 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-31 2023-10-03 Address 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-03-16 2013-05-07 Address 17 STAE STREET, SUITE 2000, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2011-03-16 2019-01-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-03-16 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
231003002613 2023-10-03 FIVE YEAR STATEMENT 2021-01-30
190131000619 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
190131001101 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
160202002009 2016-02-02 FIVE YEAR STATEMENT 2016-03-01
150707000820 2015-07-07 CERTIFICATE OF AMENDMENT 2015-07-07
130507000344 2013-05-07 CERTIFICATE OF AMENDMENT 2013-05-07
110316000784 2011-03-16 NOTICE OF REGISTRATION 2011-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2418207307 2020-04-29 0202 PPP 1450 BROADWAY 26TH FLOOR, NEW YORK, NY, 10018
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 343333
Loan Approval Amount (current) 343333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10018-0001
Project Congressional District NY-12
Number of Employees 16
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 347424.78
Forgiveness Paid Date 2021-07-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State