Search icon

BOYARSKI FRITZ LLP

Company Details

Name: BOYARSKI FRITZ LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 05 Dec 2011 (13 years ago)
Entity Number: 4172943
ZIP code: 11576
County: Blank
Place of Formation: New York
Address: 55 LUMBER ROAD SUITE 220, ROSLYN, NY, United States, 11576

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOYARSKI FRITZ LLP PROFIT SHARING PLAN 2023 453994819 2024-06-07 BOYARSKI FRITZ LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 2129204925
Plan sponsor’s address 2 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-06-07
Name of individual signing JASON BOYARSKI
BOYARSKI FRITZ LLP DEFINED BENEFIT PLAN 2023 453994819 2024-08-27 BOYARSKI FRITZ LLP 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 2129204925
Plan sponsor’s address 2 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-08-27
Name of individual signing JASON BOYARSKI
BOYARSKI FRITZ LLP PROFIT SHARING PLAN 2022 453994819 2023-06-14 BOYARSKI FRITZ LLP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 2129204925
Plan sponsor’s address 2 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-06-14
Name of individual signing JASON BOYARSKI
BOYARSKI FRITZ LLP DEFINED BENEFIT PLAN 2022 453994819 2023-06-14 BOYARSKI FRITZ LLP 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 2129204925
Plan sponsor’s address 2 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-06-14
Name of individual signing JASON BOYARSKI
BOYARSKI FRITZ LLP PROFIT SHARING PLAN 2021 453994819 2022-09-23 BOYARSKI FRITZ LLP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 2129204925
Plan sponsor’s address 2 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing JASON BOYARSKI
BOYARSKI FRITZ LLP DEFINED BENEFIT PLAN 2021 453994819 2022-09-23 BOYARSKI FRITZ LLP 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 2129204925
Plan sponsor’s address 2 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing JASON BOYARSKI
BOYARSKI FRITZ LLP DEFINED BENEFIT PLAN 2020 453994819 2021-10-08 BOYARSKI FRITZ LLP 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 2129204925
Plan sponsor’s address 2 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing JASON BOYARSKI
BOYARSKI FRITZ LLP PROFIT SHARING PLAN 2020 453994819 2021-08-06 BOYARSKI FRITZ LLP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 2129204925
Plan sponsor’s address 2 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-08-06
Name of individual signing JASON BOYARSKI
BOYARSKI FRITZ LLP PROFIT SHARING PLAN 2019 453994819 2020-10-06 BOYARSKI FRITZ LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 2129204925
Plan sponsor’s address 1330 AVENUE OF THE AMERICAS, SUITE 1800, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing JASON BOYARSKI
BOYARSKI FRITZ LLP DEFINED BENEFIT PLAN 2019 453994819 2020-10-06 BOYARSKI FRITZ LLP 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 2129204925
Plan sponsor’s address 1330 AVENUE OF THE AMERICAS, SUITE 1800, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing JASON BOYARSKI

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 55 LUMBER ROAD SUITE 220, ROSLYN, NY, United States, 11576

History

Start date End date Type Value
2011-12-05 2014-01-06 Address 1 SHORE ROAD, BOX 324, GLENWOOD LANDING, NY, 11547, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161025002017 2016-10-25 FIVE YEAR STATEMENT 2016-12-01
140219000352 2014-02-19 CERTIFICATE OF PUBLICATION 2014-02-19
140106000022 2014-01-06 CERTIFICATE OF AMENDMENT 2014-01-06
111205000938 2011-12-05 NOTICE OF REGISTRATION 2011-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5505777708 2020-05-01 0202 PPP 1330 AVENUE OF THE AMERICAS STE 1800, NEW YORK, NY, 10019-5482
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51290
Loan Approval Amount (current) 51290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10019-5482
Project Congressional District NY-12
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51659.57
Forgiveness Paid Date 2021-01-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State