Search icon

RESTIVO & MURPHY LLP

Company Details

Name: RESTIVO & MURPHY LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 27 Aug 2013 (12 years ago)
Entity Number: 4451351
ZIP code: 11530
County: Blank
Place of Formation: New York
Address: 401 FRANKLIN AVENUE, SUITE 107, GARDEN CITY, NY, United States, 11530

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RESTIVO & MURPHY LLP 401(K) PROFIT SHARING PLAN & TRUST 2023 463599426 2024-04-03 RESTIVO & MURPHY LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 333100
Sponsor’s telephone number 5164890800
Plan sponsor’s address 401 FRANKLIN AVE STE 107, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2024-04-03
Name of individual signing TODD RESTIVO
RESTIVO & MURPHY LLP 401(K) PROFIT SHARING PLAN & TRUST 2022 463599426 2023-05-31 RESTIVO & MURPHY LLP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 333100
Sponsor’s telephone number 5164890800
Plan sponsor’s address 401 FRANKLIN AVE STE 107, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2023-05-31
Name of individual signing TODD RESTIVO
RESTIVO & MURPHY LLP 401(K) PROFIT SHARING PLAN & TRUST 2021 463599426 2022-05-09 RESTIVO & MURPHY LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 333100
Sponsor’s telephone number 5164890800
Plan sponsor’s address 401 FRANKLIN AVE STE 107, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2022-05-09
Name of individual signing TODD RESTIVO
RESTIVO & MURPHY LLP 401(K) PROFIT SHARING PLAN & TRUST 2020 463599426 2021-07-20 RESTIVO & MURPHY LLP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 333100
Sponsor’s telephone number 5164890800
Plan sponsor’s address 401 FRANKLIN AVE STE 107, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing TODD RESTIVO
RESTIVO & MURPHY LLP 401(K) PROFIT SHARING PLAN & TRUST 2019 463599426 2020-06-25 RESTIVO & MURPHY LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 333100
Sponsor’s telephone number 5164890800
Plan sponsor’s address 401 FRANKLIN AVE STE 107, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2020-06-25
Name of individual signing TODD RESTIVO
RESTIVO MURPHY LLP 401 K PROFIT SHARING PLAN TRUST 2018 463599426 2019-10-22 RESTIVO & MURPHY LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 333100
Sponsor’s telephone number 5164890800
Plan sponsor’s address 401 FRANKLIN AVE STE 107, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2019-10-22
Name of individual signing TODD A RESTIVO
RESTIVO MURPHY LLP 401 K PROFIT SHARING PLAN TRUST 2017 463599426 2018-07-20 RESTIVO & MURPHY LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 333100
Sponsor’s telephone number 5164890800
Plan sponsor’s address 401 FRANKLIN AVE STE 107, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing TODD RESTIVO

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 401 FRANKLIN AVENUE, SUITE 107, GARDEN CITY, NY, United States, 11530

Filings

Filing Number Date Filed Type Effective Date
180611002012 2018-06-11 FIVE YEAR STATEMENT 2018-08-01
140326001021 2014-03-26 CERTIFICATE OF PUBLICATION 2014-03-26
130827000398 2013-08-27 NOTICE OF REGISTRATION 2013-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2415377306 2020-04-29 0235 PPP 401 FRANKLIN AVE SUITE 107, GARDEN CITY, NY, 11530
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94658
Loan Approval Amount (current) 94658
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 GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95840.58
Forgiveness Paid Date 2021-08-04
2565368305 2021-01-21 0235 PPS 401 Franklin Ave Ste 107, Garden City, NY, 11530-5942
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94658
Loan Approval Amount (current) 144822.5
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 Garden City, NASSAU, NY, 11530-5942
Project Congressional District NY-04
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146219.14
Forgiveness Paid Date 2022-04-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State