Search icon

CHAITMAN LLP

Company Details

Name: CHAITMAN LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 09 Oct 2015 (10 years ago)
Date of dissolution: 05 Dec 2024
Entity Number: 4832049
ZIP code: 10022
County: Blank
Place of Formation: New York
Address: 465 PARK AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 465 PARK AVENUE, NEW YORK, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHAITMAN LLP 401(K) PROFIT SHARING PLAN & TRUST 2021 475093648 2022-05-28 CHAITMAN, LLP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 9083034568
Plan sponsor’s address 465 PARK AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-05-28
Name of individual signing LOURDES BLANCO
CHAITMAN LLP 401(K) PROFIT SHARING PLAN & TRUST 2020 475093648 2021-06-28 CHAITMAN, LLP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 8887591114
Plan sponsor’s address 465 PARK AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing LOURDES BLANCO
CHAITMAN LLP 401(K) PROFIT SHARING PLAN & TRUST 2019 475093648 2020-06-26 CHAITMAN, LLP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 8887591114
Plan sponsor’s address 465 PARK AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-06-26
Name of individual signing LOURDES BLANCO
CHAITMAN LLP 401 K PROFIT SHARING PLAN TRUST 2018 475093648 2019-04-05 CHAITMAN LLP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 9083034568
Plan sponsor’s address 465 PARK AVE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-04-05
Name of individual signing HELEN CHAITMAN
CHAITMAN LLP 401 K PROFIT SHARING PLAN TRUST 2017 475093648 2018-04-23 CHAITMAN LLP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 9083034568
Plan sponsor’s address 465 PARK AVE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-04-23
Name of individual signing HELEN CHAITMAN
CHAITMAN LLP 401 K PROFIT SHARING PLAN TRUST 2016 475093648 2017-05-15 CHAITMAN LLP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 9083034568
Plan sponsor’s address 465 PARK AVE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-05-15
Name of individual signing HELEN CHAITMAN
CHAITMAN LLP 401 K PROFIT SHARING PLAN TRUST 2015 475093648 2016-06-24 CHAITMAN LLP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-09-24
Business code 541110
Sponsor’s telephone number 9083034568
Plan sponsor’s address 465 PARK AVE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-06-24
Name of individual signing HELEN CHAITMAN

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 465 PARK AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2015-10-09 2024-12-05 Address 465 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205003859 2024-12-04 NOTICE OF WITHDRAWAL 2024-12-04
151009000091 2015-10-09 NOTICE OF REGISTRATION 2015-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8576578410 2021-02-13 0202 PPS 465 Park Ave, New York, NY, 10022-1919
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164070
Loan Approval Amount (current) 164070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10022-1919
Project Congressional District NY-12
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 165081.76
Forgiveness Paid Date 2021-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1709330 Other Contract Actions 2017-11-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand 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 2017-11-29
Termination Date 2020-02-04
Date Issue Joined 2019-10-04
Pretrial Conference Date 2018-06-22
Section 0294
Status Terminated

Parties

Name SHULMAN,
Role Plaintiff
Name CHAITMAN LLP
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State