Search icon

CKR LAW LLP

Company Details

Name: CKR LAW LLP
Jurisdiction: New York
Legal type: NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 08 Jul 2014 (11 years ago)
Entity Number: 4603470
ZIP code: 10019
County: Blank
Place of Formation: California
Address: 1330 AVENUE OF THE AMERICAS, 14TH FLOOR, NEW YORK, NY, United States, 10019

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CKR LAW LLP 401(K) PROFIT SHARING PLAN 2020 464399693 2021-10-15 CKR LAW LLP 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-06-01
Business code 541110
Sponsor’s telephone number 2122597300
Plan sponsor’s address 1330 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019
CKR LAW LLP 401(K) PROFIT SHARING PLAN 2019 464399693 2020-10-15 CKR LAW LLP 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-06-01
Business code 541110
Sponsor’s telephone number 2124006900
Plan sponsor’s address 1330 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing JEFFREY RINDE
CKR LAW LLP 401(K) PROFIT SHARING PLAN 2018 464399693 2019-10-15 CKR LAW LLP 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-06-01
Business code 541110
Sponsor’s telephone number 2124006900
Plan sponsor’s address 1330 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing JEFFREY RINDE
CKR LAW LLP 401(K) PROFIT SHARING PLAN 2017 464399693 2018-10-12 CKR LAW LLP 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-06-01
Business code 541110
Sponsor’s telephone number 2124006900
Plan sponsor’s address 1330 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing JEFFREY RINDE
CKR LAW LLP 401(K) PROFIT SHARING PLAN 2016 464399693 2017-10-13 CKR LAW LLP 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-06-01
Business code 541110
Sponsor’s telephone number 2124006900
Plan sponsor’s address 1330 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing JEFFREY RINDE
CKR LAW LLP 401(K) PROFIT SHARING PLAN 2015 464399693 2016-10-13 CKR LAW LLP 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-06-01
Business code 541110
Sponsor’s telephone number 2124006900
Plan sponsor’s address 1330 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing JEFFREY RINDE
CKR LAW LLP 401(K) PROFIT SHARING PLAN 2014 464399693 2015-10-12 CKR LAW LLP 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-06-01
Business code 541110
Sponsor’s telephone number 2124006900
Plan sponsor’s address 1330 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing JEFFREY RINDE

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1330 AVENUE OF THE AMERICAS, 14TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2014-07-08 2020-03-12 Address 488 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200312002010 2020-03-12 FIVE YEAR STATEMENT 2019-07-01
RV-2253784 2020-01-29 REVOCATION OF REGISTRATION 2020-01-29
150107000250 2015-01-07 CERTIFICATE OF PUBLICATION 2015-01-07
141112000870 2014-11-12 CERTIFICATE OF AMENDMENT 2014-11-12
140708000550 2014-07-08 NOTICE OF REGISTRATION 2014-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4452477103 2020-04-13 0202 PPP 1330 AVENUE OF THE AMERICAS, 14th Floor, NEW YORK, NY, 10019-7682
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2222765
Loan Approval Amount (current) 990845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 451098
Servicing Lender Name Stellar Bank
Servicing Lender Address 8727 W Sam Houston Pkwy North, HOUSTON, TX, 77040-5167
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, 10019-7682
Project Congressional District NY-12
Number of Employees 10
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 451098
Originating Lender Name Stellar Bank
Originating Lender Address HOUSTON, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 855953.41
Forgiveness Paid Date 2021-08-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2101565 Other Contract Actions 2021-02-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-02-22
Termination Date 2022-02-08
Section 1332
Sub Section BC
Status Terminated

Parties

Name PYNE,
Role Plaintiff
Name CKR LAW LLP
Role Defendant
2007937 Arbitration 2020-09-25 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-25
Termination Date 2021-06-28
Section 0001
Status Terminated

Parties

Name CKR LAW LLP
Role Plaintiff
Name ANDERSON INVESTMENTS IN,
Role Defendant
2402912 Other Fraud 2024-04-17 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 750000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-04-17
Termination Date 1900-01-01
Section 1332
Status Pending

Parties

Name PYNE,
Role Plaintiff
Name CKR LAW LLP
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State