Search icon

THE HOFFINGER FIRM, PLLC

Company Details

Name: THE HOFFINGER FIRM, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jun 2015 (10 years ago)
Entity Number: 4775765
ZIP code: 10155
County: New York
Place of Formation: New York
Address: 150 E 58TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10155

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE HOFFINGER FIRM, PLLC 401K PLAN 2023 474354785 2024-01-25 THE HOFFINGER FIRM, PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-03-01
Business code 541110
Sponsor’s telephone number 2124214000
Plan sponsor’s mailing address 150 EAST 58TH STREET, 16TH FLOOR, NEW YORK, NY, 10155
Plan sponsor’s address 150 EAST 58TH STREET, 16TH FLOOR, NEW YORK, NY, 10155

Number of participants as of the end of the plan year

Active participants 1
Retired or separated participants receiving benefits 4
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 5
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2024-01-25
Name of individual signing MICHAEL ROSENBERG
Valid signature Filed with authorized/valid electronic signature
THE HOFFINGER FIRM, PLLC 401K PLAN 2022 474354785 2023-01-13 THE HOFFINGER FIRM, PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-03-01
Business code 541110
Sponsor’s telephone number 2124214000
Plan sponsor’s mailing address 150 EAST 58TH STREET, 16TH FLOOR, NEW YORK, NY, 10155
Plan sponsor’s address 150 EAST 58TH STREET, 16TH FLOOR, NEW YORK, NY, 10155

Number of participants as of the end of the plan year

Active participants 2
Other retired or separated participants entitled to future benefits 3
Number of participants with account balances as of the end of the plan year 5

Signature of

Role Plan administrator
Date 2023-01-13
Name of individual signing FRAN HOFFINGER
Valid signature Filed with authorized/valid electronic signature
THE HOFFINGER FIRM, PLLC 401K PLAN 2021 474354785 2022-02-07 THE HOFFINGER FIRM, PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-03-01
Business code 541110
Sponsor’s telephone number 2124214000
Plan sponsor’s mailing address 150 EAST 58TH STREET, 16TH FLOOR, NEW YORK, NY, 10155
Plan sponsor’s address 150 EAST 58TH STREET, 16TH FLOOR, NEW YORK, NY, 10155

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 5
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2022-02-07
Name of individual signing FRAN HOFFINGER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE HOFFINGER FIRM PLLC DOS Process Agent 150 E 58TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10155

History

Start date End date Type Value
2015-06-17 2023-07-04 Address 150 E 58TH STREET, 16TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230704001342 2023-07-04 BIENNIAL STATEMENT 2023-06-01
221011003503 2022-10-11 BIENNIAL STATEMENT 2021-06-01
150819000493 2015-08-19 CERTIFICATE OF PUBLICATION 2015-08-19
150617000119 2015-06-17 ARTICLES OF ORGANIZATION 2015-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7142837701 2020-05-01 0202 PPP 150 East 58th Street - 16th Floor, New York, NY, 10155
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75400
Loan Approval Amount (current) 75400
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, 10155-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71605.24
Forgiveness Paid Date 2021-02-16
1572138408 2021-02-02 0202 PPS 150 E 58th St Fl 16, New York, NY, 10155-0002
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77900
Loan Approval Amount (current) 77900
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, 10155-0002
Project Congressional District NY-12
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78395.53
Forgiveness Paid Date 2021-09-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State