Search icon

THE LAW OFFICES OF THOMAS J. CONE, ESQ., PLLC

Company Details

Name: THE LAW OFFICES OF THOMAS J. CONE, ESQ., PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Oct 2013 (12 years ago)
Entity Number: 4472173
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 165 EAST 32 STREET APT 17C, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE LAW OFFICES OF THOMAS J. CONE, ESQ. 401(K) PLAN 2023 463880807 2024-05-08 THE LAW OFFICES OF THOMAS J. CONE, ESQ., PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 2122093977
Plan sponsor’s address 165 EAST 32ND STREET, APT. 17C, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-08
Name of individual signing QIAN LIU
THE LAW OFFICES OF THOMAS J. CONE, ESQ. 401(K) PLAN 2022 463880807 2023-05-27 THE LAW OFFICES OF THOMAS J. CONE, ESQ., PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 2122093977
Plan sponsor’s address 165 EAST 32ND STREET, APT. 17C, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
THE LAW OFFICES OF THOMAS J. CONE, ESQ. 401(K) PLAN 2021 463880807 2022-06-02 THE LAW OFFICES OF THOMAS J. CONE, ESQ., PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 2122093977
Plan sponsor’s address 165 EAST 32ND STREET, APT. 17C, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER
THE LAW OFFICES OF THOMAS J. CONE, ESQ. 401(K) PLAN 2020 463880807 2021-05-19 THE LAW OFFICES OF THOMAS J. CONE, ESQ., PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 2122093977
Plan sponsor’s address 165 EAST 32ND STREET, APT. 17C, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-19
Name of individual signing CAROL HO
THE LAW OFFICES OF THOMAS J. CONE, ESQ. 401(K) PLAN 2019 463880807 2020-05-12 THE LAW OFFICES OF THOMAS J. CONE, ESQ., PLLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 2122093977
Plan sponsor’s address 165 EAST 32ND STREET, APT. 17C, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-12
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 165 EAST 32 STREET APT 17C, NEW YORK, NY, United States, 10016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2014-08-28 2025-01-10 Address 165 EAST 32 STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-10-11 2014-08-28 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2013-10-11 2014-08-28 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250110002072 2025-01-10 BIENNIAL STATEMENT 2025-01-10
140828000550 2014-08-28 CERTIFICATE OF CHANGE 2014-08-28
140327000949 2014-03-27 CERTIFICATE OF PUBLICATION 2014-03-27
131011000753 2013-10-11 ARTICLES OF ORGANIZATION 2013-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2050327701 2020-05-01 0202 PPP 155 East 44th Street, Fifth Floor, NEW YORK, NY, 10017
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31662
Loan Approval Amount (current) 31662
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, 10017-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32008.49
Forgiveness Paid Date 2021-06-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State