Search icon

RAKOWER LAW PLLC

Company Details

Name: RAKOWER LAW PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Aug 2012 (13 years ago)
Entity Number: 4279196
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 260 MADISON AVE., 15TH FLOOR, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RAKOWER LAW PLLC 401(K) PROFIT SHARING PLAN 2023 460725889 2024-09-20 RAKOWER LAW, PLLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 2126605550
Plan sponsor’s address 260 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-09-20
Name of individual signing MICHAEL RAKOWER
Valid signature Filed with authorized/valid electronic signature
RAKOWER LAW PLLC 401(K) PROFIT SHARING PLAN 2022 460725889 2023-09-29 RAKOWER LAW, PLLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 2126605550
Plan sponsor’s address 260 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-09-29
Name of individual signing MICHAEL RAKOWER
Role Employer/plan sponsor
Date 2023-09-29
Name of individual signing MICHAEL RAKOWER
RAKOWER LAW PLLC 401(K) PROFIT SHARING PLAN 2021 460725889 2022-07-27 RAKOWER LAW, PLLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 2126605550
Plan sponsor’s address 260 MADISON AVENUE 15TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing MICHAEL RAKOWER
RAKOWER LAW PLLC 401(K) PROFIT SHARING PLAN 2020 460725889 2021-07-21 RAKOWER LAW, PLLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 2126605550
Plan sponsor’s address 260 MADISON AVENUE 15TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing MICHAEL RAKOWER
RAKOWER LAW PLLC 401(K) PROFIT SHARING PLAN 2019 460725889 2020-10-08 RAKOWER LAW, PLLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 2126605550
Plan sponsor’s address 260 MADISON AVENUE 15TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing MICHAEL RAKOWER
RAKOWER LAW PLLC 401(K) PROFIT SHARING PLAN 2018 460725889 2019-10-07 RAKOWER LAW, PLLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 2126605550
Plan sponsor’s address 260 MADISON AVENUE 15TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-10-05
Name of individual signing MICHAEL RAKOWER
RAKOWER LAW PLLC 401(K) PROFIT SHARING PLAN 2017 460725889 2018-09-26 RAKOWER LAW, PLLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 2126605550
Plan sponsor’s address 260 MADISON AVENUE 15TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-09-26
Name of individual signing MICHAEL RAKOWER
RAKOWER LAW PLLC 401(K) PROFIT SHARING PLAN 2016 460725889 2017-10-09 RAKOWER LAW, PLLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 2126605550
Plan sponsor’s address 488 MADISON AVENUE 18TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-10-08
Name of individual signing MICHAEL RAKOWER
RAKOWER LAW PLLC 401(K) PROFIT SHARING PLAN 2015 460725889 2016-07-20 RAKOWER LAW, PLLC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 2126605550
Plan sponsor’s address 488 MADISON AVENUE 18TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-07-20
Name of individual signing MICHAEL RAKOWER

DOS Process Agent

Name Role Address
RAKOWER LAW PLLC DOS Process Agent 260 MADISON AVE., 15TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2020-12-08 2024-02-16 Address 260 MADISON AVE., 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-04-18 2020-12-08 Address 260 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-11-29 2019-04-18 Address 488 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-08-31 2015-12-01 Name RAKOWER LUPKIN PLLC
2012-08-03 2012-08-31 Name RAKOWER LAW PLLC
2012-08-03 2012-11-29 Address 747 THIRD AVENUE, 32ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240216002676 2024-02-16 BIENNIAL STATEMENT 2024-02-16
201208000099 2020-12-08 CERTIFICATE OF CHANGE 2020-12-08
190418000178 2019-04-18 CERTIFICATE OF CHANGE 2019-04-18
151201000335 2015-12-01 CERTIFICATE OF AMENDMENT 2015-12-01
140806006510 2014-08-06 BIENNIAL STATEMENT 2014-08-01
121227000629 2012-12-27 CERTIFICATE OF PUBLICATION 2012-12-27
121129000512 2012-11-29 CERTIFICATE OF CHANGE 2012-11-29
120831000127 2012-08-31 CERTIFICATE OF AMENDMENT 2012-08-31
120803000326 2012-08-03 ARTICLES OF ORGANIZATION 2012-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3844957208 2020-04-27 0202 PPP 260 MADISON AVE, 15TH FL, NEW YORK, NY, 10016
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132375
Loan Approval Amount (current) 132375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10016-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 133618.96
Forgiveness Paid Date 2021-04-14
3344628410 2021-02-04 0202 PPS 260 Madison Ave Fl 8, New York, NY, 10016-2418
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124366.96
Loan Approval Amount (current) 124366.96
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10016-2418
Project Congressional District NY-12
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 125331.23
Forgiveness Paid Date 2021-11-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2106439 Other Contract Actions 2021-07-28 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-07-28
Termination Date 1900-01-01
Section 1332
Status Pending

Parties

Name RAKOWER LAW PLLC
Role Plaintiff
Name BERNER,
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State