Search icon

ROBERT W. SADOWSKI PLLC

Company Details

Name: ROBERT W. SADOWSKI PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Sep 2012 (13 years ago)
Entity Number: 4291350
ZIP code: 53711
County: Kings
Place of Formation: New York
Address: 2126 Fox Ave, Madison, WI, United States, 53711

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROBERT W. SADOWSKI PLLC 401K PLAN 2022 462108326 2023-06-16 ROBERT W. SADOWSKI PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 6465035341
Plan sponsor’s address 101 6TH AVENUE, BROOKLYN, NY, 11217

Signature of

Role Plan administrator
Date 2023-06-16
Name of individual signing KLAUDIA CHUDZIK
ROBERT W. SADOWSKI PLLC 401K PLAN 2022 462108326 2023-11-03 ROBERT W. SADOWSKI PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 6465035341
Plan sponsor’s address 101 6TH AVENUE, BROOKLYN, NY, 11217

Signature of

Role Plan administrator
Date 2023-11-03
Name of individual signing KLAUDIA CHUDZIK
Role Employer/plan sponsor
Date 2023-11-03
Name of individual signing KLAUDIA CHUDZIK
ROBERT W. SADOWSKI PLLC 401K PLAN 2021 462108326 2022-06-30 ROBERT W. SADOWSKI PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 6465035341
Plan sponsor’s address 101 6TH AVENUE, BROOKLYN, NY, 11217

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing ROBERT SADOWSKI
ROBERT W. SADOWSKI PLLC 401K PLAN 2020 462108326 2021-07-27 ROBERT W. SADOWSKI PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 6465035341
Plan sponsor’s address 101 6TH AVENUE, BROOKLYN, NY, 11217

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing ROBERT SADOWSKI
ROBERT W. SADOWSKI PLLC 401K PLAN 2019 462108326 2020-07-10 ROBERT W. SADOWSKI PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 6465035341
Plan sponsor’s address 101 6TH AVENUE, BROOKLYN, NY, 11217

Signature of

Role Plan administrator
Date 2020-07-10
Name of individual signing ROBERT SADOWSKI
ROBERT W. SADOWSKI PLLC 401K PLAN 2018 462108326 2019-07-01 ROBERT W. SADOWSKI PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 6465035341
Plan sponsor’s address 101 6TH AVENUE, BROOKLYN, NY, 11217

Signature of

Role Plan administrator
Date 2019-07-01
Name of individual signing ROBERT SADOWSKI
ROBERT W. SADOWSKI PLLC 401K PLAN 2017 462108326 2018-06-18 ROBERT W. SADOWSKI PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 6465035341
Plan sponsor’s address 101 6TH AVENUE, BROOKLYN, NY, 11217

Signature of

Role Plan administrator
Date 2018-06-18
Name of individual signing ROBERT SADOWSKI

DOS Process Agent

Name Role Address
ROBERT W. SADOWSKI LLC DOS Process Agent 2126 Fox Ave, Madison, WI, United States, 53711

History

Start date End date Type Value
2012-09-04 2024-09-07 Address 101 SIXTH AVE., BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240907000029 2024-09-07 BIENNIAL STATEMENT 2024-09-07
221014001417 2022-10-14 BIENNIAL STATEMENT 2022-09-01
200901060278 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904007379 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160907006167 2016-09-07 BIENNIAL STATEMENT 2016-09-01
141007006130 2014-10-07 BIENNIAL STATEMENT 2014-09-01
121206000358 2012-12-06 CERTIFICATE OF PUBLICATION 2012-12-06
120904000802 2012-09-04 ARTICLES OF ORGANIZATION 2012-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7091007709 2020-05-01 0202 PPP 101 6th Avenue, Brooklyn, NY, 11217
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42800
Loan Approval Amount (current) 42800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43068.69
Forgiveness Paid Date 2020-12-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State