Search icon

GARBARINI & SCHER, P.C..

Company Details

Name: GARBARINI & SCHER, P.C..
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Sep 1977 (48 years ago)
Entity Number: 446890
ZIP code: 10016
County: New York
Place of Formation: New York
Address: KURT LEE WEINMANN, 432 PARK AVE SOUTH 9TH FL, NEW YORK, NY, United States, 10016
Principal Address: 432 PARK AVE SOUTH 9TH FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 12000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GARBARINI & SCHER, P.C. 401(K) PLAN 2022 132910009 2023-07-05 GARBARINI & SCHER, P.C. 41
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 2126891113
Plan sponsor’s address 432 PARK AVENUE SOUTH FL 9, NEW YORK, NY, 100168013
GARBARINI & SCHER, P.C. 401(K) PLAN 2021 132910009 2022-08-31 GARBARINI & SCHER, P.C. 42
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 2126891113
Plan sponsor’s address 432 PARK AVENUE SOUTH FL 9, NEW YORK, NY, 100168013
GARBARINI & SCHER, P.C. 401(K) PLAN 2020 132910009 2021-08-31 GARBARINI & SCHER, P.C. 47
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 2126891113
Plan sponsor’s address 432 PARK AVENUE SOUTH FL 9, NEW YORK, NY, 100168013
GARBARINI & SCHER, P.C. 401(K) PLAN 2019 132910009 2020-09-09 GARBARINI & SCHER, P.C. 49
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 2126891113
Plan sponsor’s address 432 PARK AVENUE SOUTH FL 9, NEW YORK, NY, 100168013
GARBARINI & SCHER, P.C. 401(K) PLAN 2018 132910009 2019-09-06 GARBARINI & SCHER, P.C. 53
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 2126891113
Plan sponsor’s address 432 PARK AVENUE SOUTH FL 9, NEW YORK, NY, 100168013
GARBARINI & SCHER, P.C. 401(K) PLAN 2017 132910009 2018-09-25 GARBARINI & SCHER, P.C. 53
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 2126891113
Plan sponsor’s address 432 PARK AVENUE SOUTH FL 9, NEW YORK, NY, 100168013
GARBARINI & SCHER, P.C. 401(K) PLAN 2016 132910009 2017-09-25 GARBARINI & SCHER, P.C. 51
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 2126891113
Plan sponsor’s address 432 PARK AVENUE SOUTH FL 9, NEW YORK, NY, 100168013

Signature of

Role Plan administrator
Date 2017-09-25
Name of individual signing KURT LEE WEINMANN
GARBARINI & SCHER, P.C. 401(K) PLAN 2015 132910009 2016-09-15 GARBARINI & SCHER, P.C. 51
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 2126891113
Plan sponsor’s address 432 PARK AVENUE SOUTH FL 9, NEW YORK, NY, 100168013

Signature of

Role Plan administrator
Date 2016-09-15
Name of individual signing KURT LEE WEINMANN
GARBARINI & SCHER, P.C. 401(K) PLAN 2014 132910009 2015-09-30 GARBARINI & SCHER, P.C. 49
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 2126891113
Plan sponsor’s address 432 PARK AVENUE SOUTH, NEW YORK, NY, 100168013

Signature of

Role Plan administrator
Date 2015-09-30
Name of individual signing KURT LEE WEINMANN
GARBARINI & SCHER, P.C. 401(K) PLAN 2013 132910009 2014-10-08 GARBARINI & SCHER, P.C. 50
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 2126891113
Plan sponsor’s address 432 PARK AVENUE SOUTH, NEW YORK, NY, 100168013

Signature of

Role Plan administrator
Date 2014-10-08
Name of individual signing KURT LEE WEINMANN

Chief Executive Officer

Name Role Address
KURT LEE WEINMANN Chief Executive Officer GARBARINI & SCHER, P.C., 432 PARK AVE SOUTH / 9TH FL, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent KURT LEE WEINMANN, 432 PARK AVE SOUTH 9TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2011-09-14 2013-09-10 Address 432 PARK AVE SOUTH / 9TH FL, NEW YORK, NY, 10016, 8013, USA (Type of address: Chief Executive Officer)
2006-09-22 2011-09-14 Address GARBARINI & SCHER, P.C., 432 PARK AVE SOUTH 9TH FL, NEW YORK, NY, 10016, 8013, USA (Type of address: Chief Executive Officer)
2006-09-22 2011-09-14 Address GARBARINI & SCHER P.C., 432 PARK AVE SOUTH 9TH FL, NEW YORK, NY, 10016, 8013, USA (Type of address: Service of Process)
1999-12-29 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
1998-02-05 2006-09-22 Address LEONARD WEINSTOCK, ESQ., 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, 7790, USA (Type of address: Service of Process)
1983-01-18 1999-12-29 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1977-09-01 1998-02-05 Address 500 5TH AVE., NEW YORK, NY, 10110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140422012 2014-04-22 ASSUMED NAME LLC INITIAL FILING 2014-04-22
130910006433 2013-09-10 BIENNIAL STATEMENT 2013-09-01
110914002414 2011-09-14 BIENNIAL STATEMENT 2011-09-01
090918002252 2009-09-18 BIENNIAL STATEMENT 2009-09-01
070924002826 2007-09-24 BIENNIAL STATEMENT 2007-09-01
060922002508 2006-09-22 BIENNIAL STATEMENT 2005-09-01
991229000713 1999-12-29 CERTIFICATE OF AMENDMENT 1999-12-29
980205000485 1998-02-05 CERTIFICATE OF CHANGE 1998-02-05
B452704-3 1987-02-02 CERTIFICATE OF AMENDMENT 1987-02-02
A941891-6 1983-01-18 CERTIFICATE OF AMENDMENT 1983-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2505828506 2021-02-20 0202 PPS 432 Park Ave S Fl 9, New York, NY, 10016-8013
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 400187
Loan Approval Amount (current) 400187
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, 10016-8013
Project Congressional District NY-12
Number of Employees 22
NAICS code 541110
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 403008.54
Forgiveness Paid Date 2021-11-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State