Search icon

CALHOUN & LAWRENCE, LLP

Company Details

Name: CALHOUN & LAWRENCE, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 04 May 2011 (14 years ago)
Date of dissolution: 10 Oct 2022
Entity Number: 4089848
ZIP code: 10601
County: Blank
Place of Formation: New York
Address: 81 MAIN STREET, SUITE 450, WHITE PLAINS, NY, United States, 10601

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CALHOUN & LAWRENCE, LLP 401(K) RETIREMENT PLAN 2021 451501328 2022-10-14 CALHOUN & LAWRENCE, LLP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 9149465900
Plan sponsor’s address 81 MAIN STREET, SUITE 450, WHITE PLAINS, NY, 10601
CALHOUN & LAWRENCE, LLP 401(K) RETIREMENT PLAN 2020 451501328 2021-07-26 CALHOUN & LAWRENCE, LLP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 9149465900
Plan sponsor’s address 81 MAIN STREET, SUITE 450, WHITE PLAINS, NY, 10601
CALHOUN & LAWRENCE, LLP 401(K) RETIREMENT PLAN 2019 451501328 2020-10-09 CALHOUN & LAWRENCE, LLP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 9149465900
Plan sponsor’s address 81 MAIN STREET, SUITE 450, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2020-09-28
Name of individual signing CLINTON CALHOUN
CALHOUN & LAWRENCE, LLP 401(K) RETIREMENT PLAN 2018 451501328 2019-10-02 CALHOUN & LAWRENCE, LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 9149465900
Plan sponsor’s address 81 MAIN STREET, SUITE 450, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing CLINTON CALHOUN
CALHOUN & LAWRENCE, LLP 401(K) RETIREMENT PLAN 2017 451501328 2018-08-13 CALHOUN & LAWRENCE, LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 9149465900
Plan sponsor’s address 81 MAIN STREET, SUITE 450, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2018-08-10
Name of individual signing CLINTON CALHOUN
CALHOUN & LAWRENCE, LLP 401(K) RETIREMENT PLAN 2016 451501328 2017-10-15 CALHOUN & LAWRENCE, LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 9149465900
Plan sponsor’s address 81 MAIN STREET, SUITE 450, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing CLINTON CALHOUN
CALHOUN & LAWRENCE, LLP 401(K) RETIREMENT PLAN 2015 451501328 2016-10-17 CALHOUN & LAWRENCE, LLP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 9149465900
Plan sponsor’s address 81 MAIN STREET, SUITE 450, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing CLINTON CALHOUN
CALHOUN & LAWRENCE, LLP 401(K) RETIREMENT PLAN 2014 451501328 2015-10-14 CALHOUN & LAWRENCE, LLP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 9149465900
Plan sponsor’s address 81 MAIN STREET, SUITE 450, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing CLINTON CALHOUN
CALHOUN & LAWRENCE, LLP 401(K) RETIREMENT PLAN 2013 451501328 2014-09-16 CALHOUN & LAWRENCE, LLP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 9149465900
Plan sponsor’s address 81 MAIN STREET, SUITE 450, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2014-09-16
Name of individual signing CLINTON CALHOUN
CALHOUN & LAWRENCE, LLP 401(K) RETIREMENT PLAN 2012 451501328 2013-09-30 CALHOUN & LAWRENCE, LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 9149465900
Plan sponsor’s address 81 MAIN STREET, SUITE 450, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2013-09-30
Name of individual signing CLINTON CALHOUN

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 81 MAIN STREET, SUITE 450, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2011-05-04 2022-10-10 Address 81 MAIN STREET, SUITE 450, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221010000663 2022-02-22 NOTICE OF WITHDRAWAL 2022-02-22
160324002030 2016-03-24 FIVE YEAR STATEMENT 2016-05-01
110504000657 2011-05-04 NOTICE OF REGISTRATION 2011-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2971597401 2020-05-06 0202 PPP 81 MAIN ST, WHITE PLAINS, NY, 10601-1711
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18700
Loan Approval Amount (current) 18700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10601-1711
Project Congressional District NY-16
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18848.58
Forgiveness Paid Date 2021-02-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State