Search icon

HALPERIN & HALPERIN, P.C.

Company Details

Name: HALPERIN & HALPERIN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Sep 1976 (49 years ago)
Entity Number: 410558
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 18 EAST 48TH ST, SUITE 1001, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HALPERIN & HALPERIN, P.C. 401K PROFIT SHARING PLAN AND TRUST 2021 132879146 2022-06-16 HALPERIN & HALPERIN, P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 2129352600
Plan sponsor’s address 18E 48TH ST, SUITE 1001, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-06-16
Name of individual signing STEVEN HALPERIN
HALPERIN & HALPERIN, P.C. 401K PROFIT SHARING PLAN AND TRUST 2020 132879146 2022-04-25 HALPERIN & HALPERIN, P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 2129352600
Plan sponsor’s address 18E 48TH ST, SUITE 1001, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-04-25
Name of individual signing STEVEN HALPERIN
HALPERIN & HALPERIN, P.C. 401K PROFIT SHARING PLAN AND TRUST 2020 132879146 2022-01-25 HALPERIN & HALPERIN, P.C. 5
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 2129352600
Plan sponsor’s address 18E 48TH ST, SUITE 1001, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-01-25
Name of individual signing STEVEN HALPERIN
HALPERIN & HALPERIN, P.C. 401K PROFIT SHARING PLAN AND TRUST 2019 132879146 2020-08-03 HALPERIN & HALPERIN, P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 2129352600
Plan sponsor’s address 18E 48TH ST, SUITE 1001, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-08-03
Name of individual signing STEVEN HALPERIN
HALPERIN & HALPERIN, P.C. 401K PROFIT SHARING PLAN AND TRUST 2018 132879146 2019-08-13 HALPERIN & HALPERIN, P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 2129352600
Plan sponsor’s address 18E 48TH ST, SUITE 1001, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-08-13
Name of individual signing STEVEN HALPERIN
HALPERIN & HALPERIN, P.C. 401K PROFIT SHARING PLAN AND TRUST 2017 132879146 2018-09-07 HALPERIN & HALPERIN, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 2129352600
Plan sponsor’s address 18E 48TH ST, SUITE 1001, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2018-09-07
Name of individual signing STEVEN HALPERIN
HALPERIN HALPERIN PC 401 K PROFIT SHARING PLAN TRUST 2014 132879146 2015-07-13 HALPERIN & HALPERIN P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 2129352600
Plan sponsor’s address 18 E. 48TH STREET, SUITE 2200, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing STEVEN HALPERIN
HALPERIN HALPERIN PC 401 K PROFIT SHARING PLAN TRUST 2013 132879146 2014-06-19 HALPERIN & HALPERIN P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 2129352600
Plan sponsor’s address 18 E. 48TH STREET, SUITE 2200, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2014-06-19
Name of individual signing STEVEN T. HALPERIN
HALPERIN HALPERIN P.C. 401 K PROFIT SHARING PLAN TRUST 2012 132879146 2013-07-08 HALPERIN & HALPERIN P.C. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 2129352600
Plan sponsor’s address 18 E. 48TH STREET, SUITE 2200, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2013-07-08
Name of individual signing HALPERIN HALPERIN P.C.

Chief Executive Officer

Name Role Address
STEVEN T HALPERIN Chief Executive Officer 18 EAST 48TH ST, SUITE 1001, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
STEVEN T HALPERIN DOS Process Agent 18 EAST 48TH ST, SUITE 1001, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-12-13 2024-12-13 Address 18 EAST 48TH ST, SUITE 1001, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-12-21 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-01 2024-12-13 Address 18 EAST 48TH ST, SUITE 1001, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2016-09-01 2024-12-13 Address 18 EAST 48TH ST, SUITE 1001, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-09-13 2016-09-01 Address 18 EAST 48TH ST STE 2200, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2010-09-13 2016-09-01 Address 18 EAST 48TH ST STE 2200, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-09-13 2016-09-01 Address 18 EAST 48TH ST STE 2200, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2000-08-31 2010-09-13 Address 18 EAST 48TH STREET, NEW YORK, NY, 10017, 1014, USA (Type of address: Chief Executive Officer)
2000-08-31 2010-09-13 Address 18 EAST 48TH STREET, NEW YORK, NY, 10017, 1014, USA (Type of address: Principal Executive Office)
2000-08-31 2010-09-13 Address 18 EAST 48TH STREET, NEW YORK, NY, 10017, 1014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241213001080 2024-12-13 BIENNIAL STATEMENT 2024-12-13
180904006903 2018-09-04 BIENNIAL STATEMENT 2018-09-01
20171027003 2017-10-27 ASSUMED NAME LLC INITIAL FILING 2017-10-27
160901006529 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140915006763 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120907006202 2012-09-07 BIENNIAL STATEMENT 2012-09-01
100913002810 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080829002287 2008-08-29 BIENNIAL STATEMENT 2008-09-01
060817002329 2006-08-17 BIENNIAL STATEMENT 2006-09-01
041004002612 2004-10-04 BIENNIAL STATEMENT 2004-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1830177101 2020-04-10 0202 PPP 18 E. 48th Street Suite 1001, NEW YORK, NY, 10017-1008
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85400
Loan Approval Amount (current) 85200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10017-1008
Project Congressional District NY-12
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86489.84
Forgiveness Paid Date 2022-01-10
3669588300 2021-01-22 0202 PPS 18 E 48th St, New York, NY, 10017-1014
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74300
Loan Approval Amount (current) 85200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10017-1014
Project Congressional District NY-12
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85791.67
Forgiveness Paid Date 2022-01-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State