Search icon

MIEDEL & MYSLIWIEC LLP

Company Details

Name: MIEDEL & MYSLIWIEC LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 21 Jun 2013 (12 years ago)
Entity Number: 4421200
ZIP code: 10004
County: Blank
Place of Formation: New York
Address: 80 BROAD STREET, 19TH FLOOR, NEW YORK, NY, United States, 10004

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIEDEL & MYSLIWIEC LLP 401(K) PROFIT SHARING PLAN 2023 462818033 2024-05-08 MIEDEL & MYSLIWIEC LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 2126163042
Plan sponsor’s address 80 BROAD STREET #1900, NEW YORK, NY, 10004
MIEDEL & MYSLIWIEC LLP 401(K) PROFIT SHARING PLAN 2022 462818033 2023-10-04 MIEDEL & MYSLIWIEC LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 2126163042
Plan sponsor’s address 80 BROAD STREET #1900, NEW YORK, NY, 10004
MIEDEL & MYSLIWIEC LLP 401(K) PROFIT SHARING PLAN 2021 462818033 2022-04-04 MIEDEL & MYSLIWIEC LLP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 2126163042
Plan sponsor’s address 80 BROAD STREET #1900, NEW YORK, NY, 10004
MIEDEL & MYSLIWIEC LLP 401(K) PROFIT SHARING PLAN 2020 462818033 2021-07-27 MIEDEL & MYSLIWIEC LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 2126163042
Plan sponsor’s address 80 BROAD STREET #1900, NEW YORK, NY, 10004

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 80 BROAD STREET, 19TH FLOOR, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2013-06-21 2018-04-26 Address TRINITY CENTRE, 111 BROADWAY, SUITE 1401, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180426002013 2018-04-26 FIVE YEAR STATEMENT 2018-06-01
131015000577 2013-10-15 CERTIFICATE OF PUBLICATION 2013-10-15
130621000154 2013-06-21 NOTICE OF REGISTRATION 2013-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3392538510 2021-02-23 0202 PPS 80 Broad St Ste 1900, New York, NY, 10004-2459
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47500
Loan Approval Amount (current) 47500
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, 10004-2459
Project Congressional District NY-10
Number of Employees 3
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 47810.33
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State