Search icon

LEBEDIN KOFMAN LLP

Company Details

Name: LEBEDIN KOFMAN LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 14 Mar 2013 (12 years ago)
Entity Number: 4374034
ZIP code: 10004
County: Blank
Place of Formation: New York
Address: 26 BROADWAY, SUITE 2100, NEW YORK, NY, United States, 10004

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEBEDIN KOFMAN LLP 401K PROFIT SHARING PLAN 2023 462166537 2024-10-04 LEBEDIN KOFMAN LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2125003273
Plan sponsor’s address 26 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing RUSS KOFMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-04
Name of individual signing RUSS KOFMAN
Valid signature Filed with authorized/valid electronic signature
LEBEDIN KOFMAN LLP 401K PROFIT SHARING PLAN 2022 462166537 2023-10-13 LEBEDIN KOFMAN LLP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2125003273
Plan sponsor’s address 26 BROADWAY, 27TH FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing ARTHUR LEBEDIN
Role Employer/plan sponsor
Date 2023-10-13
Name of individual signing ARTHUR LEBEDIN
LEBEDIN KOFMAN LLP 401K PROFIT SHARING PLAN 2021 462166537 2022-09-28 LEBEDIN KOFMAN LLP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2125003273
Plan sponsor’s address 26 BROADWAY, 27TH FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing ARTHUR LEBEDIN
Role Employer/plan sponsor
Date 2022-09-28
Name of individual signing ARTHUR LEBEDIN
LEBEDIN KOFMAN LLP 401K PROFIT SHARING PLAN 2020 462166537 2021-10-14 LEBEDIN KOFMAN LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2125003273
Plan sponsor’s address 26 BROADWAY, 27TH FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing ARTHUR LEBEDIN
Role Employer/plan sponsor
Date 2021-10-14
Name of individual signing ARTHUR LEBEDIN
LEBEDIN KOFMAN LLP 401K PROFIT SHARING PLAN 2019 462166537 2020-07-31 LEBEDIN KOFMAN LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2125003273
Plan sponsor’s address 26 BROADWAY, SUITE 2100, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing ARTHUR LEBEDIN
Role Employer/plan sponsor
Date 2020-07-31
Name of individual signing ARTHUR LEBEDIN
LEBEDIN KOFMAN LLP 401K PROFIT SHARING PLAN 2018 462166537 2019-07-31 LEBEDIN KOFMAN LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2125003273
Plan sponsor’s address 26 BROADWAY, SUITE 2100, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing ARTHUR LEBEDIN
Role Employer/plan sponsor
Date 2019-07-31
Name of individual signing ARTHUR LEBEDIN
LEBEDIN KOFMAN LLP 401K PROFIT SHARING PLAN 2017 462166537 2018-05-02 LEBEDIN KOFMAN LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2125003273
Plan sponsor’s address 26 BROADWAY, SUITE 2100, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2018-05-02
Name of individual signing ARTHUR LEBEDIN

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 26 BROADWAY, SUITE 2100, NEW YORK, NY, United States, 10004

Licenses

Number Type End date
10491207892 LIMITED LIABILITY BROKER 2025-12-20
10991226994 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2013-03-14 2014-04-25 Address 40 EXCHANGE PLACE, SUITE 2010, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180129002023 2018-01-29 FIVE YEAR STATEMENT 2018-03-01
140425000481 2014-04-25 CERTIFICATE OF AMENDMENT 2014-04-25
131206000876 2013-12-06 CERTIFICATE OF PUBLICATION 2013-12-06
130314000328 2013-03-14 NOTICE OF REGISTRATION 2013-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7111368303 2021-01-27 0202 PPS 26 Broadway Fl 27, New York, NY, 10004-1802
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116907
Loan Approval Amount (current) 116907
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 New York, NEW YORK, NY, 10004-1802
Project Congressional District NY-10
Number of Employees 8
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118243.64
Forgiveness Paid Date 2022-03-28
5135817306 2020-04-30 0202 PPP 26 BROADWAY FL 27, NEW YORK, NY, 10004
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112017
Loan Approval Amount (current) 112017
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 NEW YORK, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113078.17
Forgiveness Paid Date 2021-04-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State