Search icon

NAPOLI SHKOLNIK PLLC

Headquarter

Company Details

Name: NAPOLI SHKOLNIK PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jul 2015 (10 years ago)
Entity Number: 4785108
ZIP code: 12205
County: Nassau
Place of Formation: New York
Address: 1218 central ave, ste 100, ALBANY, NY, United States, 12205

Links between entities

Type Company Name Company Number State
Headquarter of NAPOLI SHKOLNIK PLLC, KENTUCKY 0992651 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NAPOLI SHKOLNIK, PLLC 401(K) PLAN 2023 475091828 2024-09-29 NAPOLI SHKOLNIK, PLLC 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 2123971000
Plan sponsor’s address 400 BROADHOLLOW ROAD, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2024-09-29
Name of individual signing MAX GOTTFRIED
Valid signature Filed with authorized/valid electronic signature
NAPOLI SHKOLNIK, PLLC 401(K) PLAN 2016 475091828 2017-08-14 NAPOLI SHKOLNIK, PLLC 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 2123971000
Plan sponsor’s address 400 BROADHOLLOW ROAD, SUITE 305, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2017-08-14
Name of individual signing GLORIA WERLE

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 central ave, ste 100, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2021-07-20 2024-02-15 Address 1218 central ave, ste 100, ALBANY, 12205, USA (Type of address: Service of Process)
2021-05-10 2021-07-20 Address 400 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2018-03-30 2021-05-10 Address 400 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2015-07-06 2018-03-30 Address 250 PARK AVE., STE. 7045, NEW YORK, NY, 10177, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240215003636 2024-02-15 BIENNIAL STATEMENT 2024-02-15
220210003042 2022-02-10 BIENNIAL STATEMENT 2022-02-10
210720001199 2021-07-19 CERTIFICATE OF CHANGE BY ENTITY 2021-07-19
210510000537 2021-05-10 CERTIFICATE OF MERGER 2021-05-10
190716060096 2019-07-16 BIENNIAL STATEMENT 2019-07-01
180330006088 2018-03-30 BIENNIAL STATEMENT 2017-07-01
150706000729 2015-07-06 ARTICLES OF ORGANIZATION 2015-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8899318407 2021-02-14 0235 PPS 400 Broadhollow Rd Ste 305, Melville, NY, 11747-4810
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1793057
Loan Approval Amount (current) 1793057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-4810
Project Congressional District NY-01
Number of Employees 102
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 1818356.3
Forgiveness Paid Date 2022-07-27
7020397201 2020-04-28 0235 PPP 400 Broadhollow Rd., SYOSSET, NY, 11791
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1903300
Loan Approval Amount (current) 1903300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188904
Servicing Lender Name FinWise Bank
Servicing Lender Address 756 E Winchester St. Ste. 100, SANDY, UT, 84107
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SYOSSET, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 104
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 188904
Originating Lender Name FinWise Bank
Originating Lender Address SANDY, UT
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 1920664.35
Forgiveness Paid Date 2021-03-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2303788 Other Civil Rights 2023-05-04 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-05-04
Termination Date 1900-01-01
Section 1331
Status Pending

Parties

Name MOY
Role Plaintiff
Name NAPOLI SHKOLNIK PLLC
Role Defendant
2301616 Civil Rights Employment 2023-02-27 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-02-27
Termination Date 2024-03-28
Section 1983
Sub Section ED
Status Terminated

Parties

Name PALMORE
Role Plaintiff
Name NAPOLI SHKOLNIK PLLC
Role Defendant
2403057 Civil Rights Employment 2024-04-04 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-04-04
Termination Date 2024-06-06
Section 1983
Sub Section ED
Status Terminated

Parties

Name PALMORE
Role Plaintiff
Name NAPOLI SHKOLNIK PLLC
Role Defendant
1707989 Other Contract Actions 2018-05-09 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-05-09
Termination Date 2018-08-01
Date Issue Joined 2018-05-09
Section 0294
Status Terminated

Parties

Name U.S. LEGAL SUPPORT, INC.
Role Plaintiff
Name NAPOLI SHKOLNIK PLLC
Role Defendant
1707989 Other Contract Actions 2017-10-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-10-17
Termination Date 2018-02-28
Date Issue Joined 2017-12-13
Pretrial Conference Date 2018-01-09
Section 0294
Status Terminated

Parties

Name U.S. LEGAL SUPPORT, INC.
Role Plaintiff
Name NAPOLI SHKOLNIK PLLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State