Search icon

KATZ & FIERRO, LLP

Company Details

Name: KATZ & FIERRO, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 04 Mar 2013 (12 years ago)
Date of dissolution: 21 Mar 2022
Entity Number: 4368728
ZIP code: 11021
County: Blank
Place of Formation: New York
Address: 55 NORTHERN BLVD, 404, GREAT NECK, NY, United States, 11021
Principal Address: 55 NORTHENR BLVD, 404, GREAT NECK, NY, United States, 11021

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KATZ & FIERRO LLP 401K PLAN 2019 810815367 2020-02-04 KATZ & FIERRO, LLP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-12-26
Business code 541211
Sponsor’s telephone number 5167081913
Plan sponsor’s address 55 NORTHERN BLVD STE 404, GREAT NECK, NY, 110214058

Signature of

Role Plan administrator
Date 2020-02-04
Name of individual signing JONATHAN KATZ
Role Employer/plan sponsor
Date 2020-02-04
Name of individual signing JONATHAN KATZ
KATZ & FIERRO LLP 401K PLAN 2018 810815367 2019-07-22 KATZ & FIERRO, LLP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-12-26
Business code 541211
Sponsor’s telephone number 5167081913
Plan sponsor’s address 55 NORTHERN BLVD STE 404, GREAT NECK, NY, 110214058

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing JONATHAN KATZ
KATZ & FIERRO LLP 401K PLAN 2017 462231292 2018-03-31 KATZ & FIERRO, LLP 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-12-21
Business code 541211
Sponsor’s telephone number 5167081913
Plan sponsor’s address 55 NORTHERN BLVD STE 404, GREAT NECK, NY, 110214058

Signature of

Role Plan administrator
Date 2018-03-31
Name of individual signing JONATHAN KATZ
Role Employer/plan sponsor
Date 2018-03-31
Name of individual signing JONATHAN KATZ
KATZ & FIERRO LLP 401K PLAN 2017 810815367 2018-03-31 KATZ & FIERRO, LLP 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-12-26
Business code 541211
Sponsor’s telephone number 5167081913
Plan sponsor’s address 55 NORTHERN BLVD STE 404, GREAT NECK, NY, 110214058

Signature of

Role Plan administrator
Date 2018-03-31
Name of individual signing JONATHAN KATZ
Role Employer/plan sponsor
Date 2018-03-31
Name of individual signing JONATHAN KATZ

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 55 NORTHERN BLVD, 404, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2018-01-19 2022-03-21 Address 55 NORTHERN BLVD, 404, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2013-03-04 2018-01-19 Address 3 HENNI COURT, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220321002223 2022-03-21 NOTICE OF WITHDRAWAL 2022-03-21
180119002008 2018-01-19 FIVE YEAR STATEMENT 2018-03-01
130930000138 2013-09-30 CERTIFICATE OF PUBLICATION 2013-09-30
130304000905 2013-03-04 NOTICE OF REGISTRATION 2013-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9846988301 2021-01-31 0235 PPS 55 Northern Blvd Ste 404, Great Neck, NY, 11021-4058
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-4058
Project Congressional District NY-03
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41929.02
Forgiveness Paid Date 2021-09-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State