Search icon

LUPKIN PLLC

Company Details

Name: LUPKIN PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Sep 2015 (10 years ago)
Entity Number: 4813217
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 80 BROAD STREET, SUITE 3103, NEW YORK, NY, United States, 10004

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LUPKIN PLLC 401(K) PLAN 2023 474971433 2024-09-29 LUPKIN PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 6463672771
Plan sponsor’s address 80 BROAD ST STE 3103, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2024-09-29
Name of individual signing JONATHAN LUPKIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-29
Name of individual signing JONATHAN LUPKIN
Valid signature Filed with authorized/valid electronic signature
LUPKIN PLLC 401(K) PLAN 2022 474971433 2023-09-28 LUPKIN PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 6463672771
Plan sponsor’s address 80 BROAD ST STE 3103, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing JONATHAN D LUPKIN
Role Employer/plan sponsor
Date 2023-09-28
Name of individual signing JONATHAN D LUPKIN
LUPKIN PLLC 401(K) PLAN 2021 474971433 2022-10-02 LUPKIN PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 6463672771
Plan sponsor’s address 80 BROAD ST STE 1301, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2022-10-02
Name of individual signing JONATHAN LUPKIN
Role Employer/plan sponsor
Date 2022-10-02
Name of individual signing JONATHAN LUPKIN
LUPKIN PLLC 401(K) PLAN 2020 474971433 2021-09-29 LUPKIN PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 6463672771
Plan sponsor’s address 80 BROAD ST STE 1301, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2021-09-29
Name of individual signing JONATHAN D LUPKIN
Role Employer/plan sponsor
Date 2021-09-29
Name of individual signing JONATHAN D LUPKIN
LUPKIN PLLC 401(K) PLAN 2019 474971433 2020-09-30 LUPKIN PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 6463672771
Plan sponsor’s address 80 BROAD ST STE 1301, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2020-09-30
Name of individual signing JONATHAN D LUPKIN
Role Employer/plan sponsor
Date 2020-09-30
Name of individual signing JONATHAN D LUPKIN
LUPKIN PLLC 401(K) PLAN 2018 474971433 2019-10-02 LUPKIN PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 6463672771
Plan sponsor’s address 80 BROAD ST STE 1301, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing JONATHAN D LUPKIN
LUPKIN PLLC 401(K) PLAN 2017 474971433 2018-10-31 LUPKIN PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 6463672771
Plan sponsor’s address 80 BROAD ST STE 1301, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2018-10-31
Name of individual signing JONATHAN LUPKIN
LUPKIN PLLC 401(K) PLAN 2017 474971433 2018-10-10 LUPKIN PLLC 3
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 6463672771
Plan sponsor’s address 80 BROAD ST STE 1301, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing JONATHAN LUPKIN
Role Employer/plan sponsor
Date 2018-10-10
Name of individual signing JONATHAN LUPKIN

DOS Process Agent

Name Role Address
LUPKIN PLLC DOS Process Agent 80 BROAD STREET, SUITE 3103, NEW YORK, NY, United States, 10004

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD STE 101, ALBANY, NY, 12205

History

Start date End date Type Value
2017-11-28 2023-09-12 Address 80 BROAD STREET, SUITE 1301, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2016-01-20 2017-11-28 Address 26 BROADWAY, FLOOR 19, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2015-09-01 2023-09-12 Address 187 WOLF ROAD STE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2015-09-01 2016-01-20 Address 187 WOLF ROAD STE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230912003537 2023-09-12 BIENNIAL STATEMENT 2023-09-01
210915002484 2021-09-15 BIENNIAL STATEMENT 2021-09-15
190911060368 2019-09-11 BIENNIAL STATEMENT 2019-09-01
171128000100 2017-11-28 CERTIFICATE OF CHANGE 2017-11-28
171128000278 2017-11-28 CERTIFICATE OF AMENDMENT 2017-11-28
170914006259 2017-09-14 BIENNIAL STATEMENT 2017-09-01
160120000530 2016-01-20 CERTIFICATE OF CHANGE 2016-01-20
151030000376 2015-10-30 CERTIFICATE OF PUBLICATION 2015-10-30
150901000022 2015-09-01 ARTICLES OF ORGANIZATION 2015-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5009258506 2021-02-26 0202 PPS 80 Broad St Ste 1301, New York, NY, 10004-2282
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66386.24
Loan Approval Amount (current) 66386.24
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10004-2282
Project Congressional District NY-10
Number of Employees 3
NAICS code 541199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66808.2
Forgiveness Paid Date 2021-10-25
1894347310 2020-04-28 0202 PPP 80 Broad Street, Suite 1301, New York, NY, 10004
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130077.79
Loan Approval Amount (current) 130077.79
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10004-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 131260.96
Forgiveness Paid Date 2021-04-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State