Search icon

WISKOFF LAW, PLLC

Company Details

Name: WISKOFF LAW, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jun 2015 (10 years ago)
Entity Number: 4778317
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 134 West 29th Street, Suite 708, New York, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WISKOFF LAW PLLC 2023 474448229 2024-05-27 WISKOFF LAW PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2126951180
Plan sponsor’s address 134 WEST 29TH ST STE 708, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-05-27
Name of individual signing CARLY WISKOFF
WISKOFF LAW PLLC 2022 474448229 2023-05-26 WISKOFF LAW PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2126951180
Plan sponsor’s address 134 WEST 29TH ST STE 708, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CARLY WISKOFF
WISKOFF LAW PLLC 2021 474448229 2022-06-30 WISKOFF LAW PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2126951180
Plan sponsor’s address 134 WEST 29TH ST STE 708, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing CARLY WISKOFF
WISKOFF LAW PLLC 2020 474448229 2021-06-04 WISKOFF LAW PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2126951180
Plan sponsor’s address 134 WEST 29TH ST STE 708, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-06-04
Name of individual signing CARLY WISKOFF
WISKOFF LAW PLLC 2019 474448229 2020-06-24 WISKOFF LAW PLLC 4
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2126951180
Plan sponsor’s address 134 WEST 29TH ST STE 708, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing CWISKOFF8117
WISKOFF LAW PLLC 2019 474448229 2020-06-30 WISKOFF LAW PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2126951180
Plan sponsor’s address 134 WEST 29TH ST STE 708, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing CARLY WISKOFF
WISKOFF LAW PLLC 2018 474448229 2019-05-28 WISKOFF LAW PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2126951180
Plan sponsor’s address 134 WEST 29TH ST STE 708, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-05-28
Name of individual signing CARLY WISKOFF
WISKOFF LAW PLLC 2017 474448229 2018-07-13 WISKOFF LAW PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2126951180
Plan sponsor’s address 134 WEST 29TH ST STE 708, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-07-13
Name of individual signing CARLY WISKOFF

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 134 West 29th Street, Suite 708, New York, NY, United States, 10001

History

Start date End date Type Value
2015-06-22 2023-06-01 Address 88-52 247 STREET, BELLEROSE, NY, 11426, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601003063 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220621003185 2022-06-21 BIENNIAL STATEMENT 2021-06-01
150904000430 2015-09-04 CERTIFICATE OF PUBLICATION 2015-09-04
150622000588 2015-06-22 ARTICLES OF ORGANIZATION 2015-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9886208807 2021-04-24 0202 PPS 134 W 29th St Rm 708, New York, NY, 10001-0107
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51430
Loan Approval Amount (current) 51430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10001-0107
Project Congressional District NY-12
Number of Employees 3
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 51773.81
Forgiveness Paid Date 2022-01-03
7497867001 2020-04-07 0202 PPP 134 West 29th Street, NEW YORK, NY, 10001-0107
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51000
Loan Approval Amount (current) 51000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10001-0107
Project Congressional District NY-12
Number of Employees 3
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 51592.17
Forgiveness Paid Date 2021-06-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State