Search icon

HOLWELL SHUSTER & GOLDBERG LLP

Company Details

Name: HOLWELL SHUSTER & GOLDBERG LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 13 Jan 2012 (13 years ago)
Entity Number: 4188421
ZIP code: 10017
County: Blank
Place of Formation: New York
Address: 425 LEXINGTON AVE, NEW YORK, NY, United States, 10017
Principal Address: 425 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HSG CASH BALANCE PLAN 2023 454222592 2024-10-07 HOLWELL SHUSTER & GOLDBERG, LLP 86
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 6468375131
Plan sponsor’s address 425 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, 10017
HSG CASH BALANCE PLAN 2022 454222592 2023-10-16 HOLWELL SHUSTER & GOLDBERG, LLP 80
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 6468375151
Plan sponsor’s address 425 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, 10017
HSG CASH BALANCE PLAN 2021 454222592 2022-10-13 HOLWELL SHUSTER & GOLDBERG, LLP 75
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 6468375151
Plan sponsor’s address 425 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, 10017
HSG RETIREMENT PLAN 2021 454222592 2022-05-23 HOLWELL SHUSTER & GOLDBERG, LLP 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 6468375151
Plan sponsor’s address 425 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, 10017
HSG RETIREMENT PLAN 2020 454222592 2021-06-10 HOLWELL SHUSTER & GOLDBERG, LLP 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 6468375151
Plan sponsor’s address 425 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, 10017
HSG CASH BALANCE PLAN 2020 454222592 2021-10-13 HOLWELL SHUSTER & GOLDBERG, LLP 67
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 6468375151
Plan sponsor’s address 425 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, 10017
HSG CASH BALANCE PLAN 2019 454222592 2020-10-13 HOLWELL SHUSTER & GOLDBERG, LLP 64
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 6468375151
Plan sponsor’s address 425 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, 10017
HSG RETIREMENT PLAN 2019 454222592 2020-06-05 HOLWELL SHUSTER & GOLDBERG, LLP 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 6468375151
Plan sponsor’s address 425 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, 10017
HSG CASH BALANCE PLAN 2018 454222592 2019-10-11 HOLWELL SHUSTER & GOLDBERG, LLP 54
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 6468375151
Plan sponsor’s address 425 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, 10017
HSG RETIREMENT PLAN 2018 454222592 2019-09-27 HOLWELL SHUSTER & GOLDBERG, LLP 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 6468375151
Plan sponsor’s address 425 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
HOLWELL SHUSTER & GOLDBERG LLP DOS Process Agent 425 LEXINGTON AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2016-03-10 2023-04-20 Address 750 SEVENTH AVENUE, 26TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2012-01-13 2016-03-10 Address 548 ALDA ROAD, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
2012-01-13 2016-03-10 Address 548 ALDA ROAD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230420000990 2023-04-20 FIVE YEAR STATEMENT 2016-12-02
180828000631 2018-08-28 CERTIFICATE OF AMENDMENT 2018-08-28
160310000653 2016-03-10 CERTIFICATE OF AMENDMENT 2016-03-10
120719000139 2012-07-19 CERTIFICATE OF PUBLICATION 2012-07-19
120113000324 2012-01-13 NOTICE OF REGISTRATION 2012-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5538127000 2020-04-05 0202 PPP 425 Lexington Ave FL 14, NEW YORK, NY, 10017-3903
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1780100
Loan Approval Amount (current) 1780100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10017-3903
Project Congressional District NY-12
Number of Employees 81
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1804192.31
Forgiveness Paid Date 2021-09-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State