Search icon

BERLANDI NUSSBAUM & REITZAS LLP

Company Details

Name: BERLANDI NUSSBAUM & REITZAS LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 28 Jun 2011 (14 years ago)
Entity Number: 4112621
ZIP code: 10601
County: Blank
Place of Formation: New York
Address: 445 HAMILTON AVE 14TH FLR, WHITE PLAINS, NY, United States, 10601
Principal Address: 125 PARK AVE 25TH FLR, NEW YORK, NY, United States, 10017

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
BERLANDI NUSSBAUM & REITZAS LLP DOS Process Agent 445 HAMILTON AVE 14TH FLR, WHITE PLAINS, NY, United States, 10601

Form 5500 Series

Employer Identification Number (EIN):
452148638
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-02 2024-02-13 Address 445 HAMILTON AVE 14TH FLR, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2024-02-02 2024-02-13 Address 23 SALEM LANE, SOUTH SALEM, NY, 10590, USA (Type of address: Registered Agent)
2016-04-13 2024-02-02 Address 445 HAMILTON AVE 14TH FLR, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2011-06-28 2024-02-02 Address 23 SALEM LANE, SOUTH SALEM, NY, 10590, USA (Type of address: Registered Agent)
2011-06-28 2016-04-13 Address 23 SALEM LANE, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240213001640 2024-02-12 CERTIFICATE OF AMENDMENT 2024-02-12
240202003407 2024-02-02 FIVE YEAR STATEMENT 2024-02-02
160413002049 2016-04-13 FIVE YEAR STATEMENT 2016-06-01
110914000953 2011-09-14 CERTIFICATE OF PUBLICATION 2011-09-14
110628000766 2011-06-28 NOTICE OF REGISTRATION 2011-06-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1144787 CNV_TFEE INVOICED 2012-05-19 1.870000004768372 WT and WH - Transaction Fee
1144786 LICENSE INVOICED 2012-05-19 75 Debt Collection License Fee

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
104470.00
Total Face Value Of Loan:
104470.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137087
Current Approval Amount:
137087
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138031.15
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104470
Current Approval Amount:
104470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105644.53

Date of last update: 27 Mar 2025

Sources: New York Secretary of State