Search icon

BLEICHMAR FONTI & AULD LLP

Headquarter

Company Details

Name: BLEICHMAR FONTI & AULD LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 15 Jul 2014 (11 years ago)
Entity Number: 4606292
ZIP code: 10022
County: Blank
Place of Formation: New York
Address: 300 Park Avenue, Suite 1301, NEW YORK, NY, United States, 10022

Links between entities

Type Company Name Company Number State
Headquarter of BLEICHMAR FONTI & AULD LLP, CONNECTICUT 1322388 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLEICHMAR FONTI & AULD 401(K) RETIREMENT PLAN 2023 471369559 2024-10-09 BLEICHMAR FONTI & AULD LLP 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 541110
Sponsor’s telephone number 2127891350
Plan sponsor’s address 300 PARK AVENUE, SUITE 1301, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing JAVIER BLEICHMAR
Valid signature Filed with authorized/valid electronic signature
BLEICHMAR FONTI & AULD 401(K) RETIREMENT PLAN 2022 471369559 2023-03-08 BLEICHMAR FONTI & AULD LLP 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 541110
Sponsor’s telephone number 2127891342
Plan sponsor’s address 7 TIMES SQUARE, 27TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-03-08
Name of individual signing JAVIER BLEICHMAR
BLEICHMAR FONTI & AULD LLP 401(K) RETIREMENT PLAN 2021 471369559 2022-09-22 BLEICHMAR FONTI & AULD LLP 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 541110
Sponsor’s telephone number 2127891342
Plan sponsor’s address 7 TIMES SQUARE, 27TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing JAVIER BLEICHMAR, TRUSTEE
Role Employer/plan sponsor
Date 2022-09-22
Name of individual signing JAVIER BLEICHMAR
BLEICHMAR FONTI & AULD LLP 401(K) RETIREMENT PLAN 2020 471369559 2021-08-31 BLEICHMAR FONTI & AULD LLP 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 541110
Sponsor’s telephone number 2127891342
Plan sponsor’s address 7 TIMES SQUARE, 27TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-08-31
Name of individual signing JAVIER BLEICHMAR, TRUSTEE
Role Employer/plan sponsor
Date 2021-08-31
Name of individual signing JAVIER BLEICHMAR
BLEICHMAR FONTI & AULD LLP 401(K) RETIREMENT PLAN 2019 471369559 2020-07-27 BLEICHMAR FONTI & AULD LLP 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 541110
Sponsor’s telephone number 2127891342
Plan sponsor’s address 7 TIMES SQUARE, 27TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing JAVIER BLEICHMAR, TRUSTEE
Role Employer/plan sponsor
Date 2020-07-27
Name of individual signing JAVIER BLEICHMAR
BLEICHMAR FONTI & AULD LLP 401(K) RETIREMENT PLAN 2018 471369559 2019-07-17 BLEICHMAR FONTI & AULD LLP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 541110
Sponsor’s telephone number 2127891342
Plan sponsor’s address 7 TIMES SQUARE, 27TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing JAVIER BLEICHMAR, TRUSTEE
Role Employer/plan sponsor
Date 2019-07-17
Name of individual signing JAVIER BLEICHMAR
BLEICHMAR FONTI & AULD LLP 401(K) RETIREMENT PLAN 2017 471369559 2018-04-18 BLEICHMAR FONTI & AULD LLP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 541110
Sponsor’s telephone number 2127891342
Plan sponsor’s address 7 TIMES SQUARE, 27TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2018-04-18
Name of individual signing JAVIER BLEICHMAR, TRUSTEE
Role Employer/plan sponsor
Date 2018-04-18
Name of individual signing JAVIER BLEICHMAR
BLEICHMAR FONTI & AULD LLP 401(K) RETIREMENT PLAN 2016 471369559 2017-08-30 BLEICHMAR FONTI & AULD LLP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 541110
Sponsor’s telephone number 2127891342
Plan sponsor’s address 7 TIMES SQUARE, 27TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2017-08-30
Name of individual signing JAVIER BLEICHMAR, TRUSTEE
Role Employer/plan sponsor
Date 2017-08-30
Name of individual signing JAVIER BLEICHMAR
BLEICHMAR FONTI & AULD LLP 401(K) RETIREMENT PLAN 2015 471369559 2016-10-10 BLEICHMAR FONTI & AULD LLP 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 541110
Sponsor’s telephone number 2127891342
Plan sponsor’s address 7 TIMES SQUARE, 27TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2016-10-10
Name of individual signing JAVIER BLEICHMAR, TRUSTEE
Role Employer/plan sponsor
Date 2016-10-10
Name of individual signing JAVIER BLEICHMAR

DOS Process Agent

Name Role Address
BLEICHMAR FONTI & AULD LLP DOS Process Agent 300 Park Avenue, Suite 1301, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-06-13 2024-07-01 Address 300 park avenue, suite 1301, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2024-05-08 2024-06-13 Address 7 TIMES SQUARE, 27TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2019-05-15 2024-05-08 Address 7 TIMES SQUARE, 27TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2014-07-15 2019-05-15 Address 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701039611 2024-07-01 FIVE YEAR STATEMENT 2024-07-01
240613003620 2024-05-29 CERTIFICATE OF CHANGE BY AGENT 2024-05-29
240508004004 2024-04-30 CERTIFICATE OF AMENDMENT 2024-04-30
190515002014 2019-05-15 FIVE YEAR STATEMENT 2019-07-01
151229000174 2015-12-29 CERTIFICATE OF AMENDMENT 2015-12-29
141010000229 2014-10-10 CERTIFICATE OF PUBLICATION 2014-10-10
140715000042 2014-07-15 NOTICE OF REGISTRATION 2014-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9460138508 2021-03-12 0202 PPS 7 Times Sq Fl 27, New York, NY, 10036-6516
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 923000
Loan Approval Amount (current) 923000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10036-6516
Project Congressional District NY-12
Number of Employees 56
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 932050.53
Forgiveness Paid Date 2022-03-10
7140617701 2020-05-01 0202 PPP 7 Times Square 27th Floor, New York, NY, 10036
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 680500
Loan Approval Amount (current) 680500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10036-0001
Project Congressional District NY-12
Number of Employees 38
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 684842.34
Forgiveness Paid Date 2021-02-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State