Search icon

CERMELE & WOOD LLP

Company Details

Name: CERMELE & WOOD LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 11 Mar 2016 (9 years ago)
Entity Number: 4911064
ZIP code: 10604
County: Blank
Place of Formation: New York
Address: 2 WESTCHESTER PARK DRIVE, STE 205, WHITE PLAINS, NY, United States, 10604

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CERMELE & WOOD LLP 401(K) PLAN 2023 811814178 2024-10-10 CERMELE & WOOD LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 9149672753
Plan sponsor’s address 2 WESTCHESTER PARK DRIVE, SUITE 110, WHITE PLAINS, NY, 10604
CERMELE & WOOD LLP 401(K) PLAN 2022 811814178 2023-06-05 CERMELE & WOOD LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 9149672753
Plan sponsor’s address 2 WESTCHESTER PARK DRIVE, SUITE 110, WHITE PLAINS, NY, 10604
CERMELE & WOOD LLP 401(K) PLAN 2021 811814178 2022-06-02 CERMELE & WOOD LLP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 9149672753
Plan sponsor’s address 2 WESTCHESTER PARK DRIVE, SUITE 110, WHITE PLAINS, NY, 10604
CERMELE & WOOD LLP 401(K) PLAN 2020 811814178 2021-10-05 CERMELE & WOOD LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 9149672753
Plan sponsor’s address 2 WESTCHESTER PARK DRIVE, SUITE 110, WHITE PLAINS, NY, 10604
CERMELE & WOOD LLP 401(K) PLAN 2019 811814178 2020-06-05 CERMELE & WOOD LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 9149672753
Plan sponsor’s address 2 WESTCHESTER PARK DRIVE, SUITE 110, WHITE PLAINS, NY, 10604
CERMELE & WOOD LLP 401(K) PLAN 2018 811814178 2019-09-27 CERMELE & WOOD LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 9149672753
Plan sponsor’s address 2 WESTCHESTER PARK DRIVE, SUITE 110, WHITE PLAINS, NY, 10604
CERMELE & WOOD LLP 401(K) PLAN 2017 811814178 2018-09-06 CERMELE & WOOD LLP 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 9149672753
Plan sponsor’s address 2 WESTCHESTER PARK DRIVE, SUITE 110, WHITE PLAINS, NY, 10604

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 2 WESTCHESTER PARK DRIVE, STE 205, WHITE PLAINS, NY, United States, 10604

Filings

Filing Number Date Filed Type Effective Date
160518000006 2016-05-18 CERTIFICATE OF PUBLICATION 2016-05-18
160311000107 2016-03-11 NOTICE OF REGISTRATION 2016-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6818658404 2021-02-11 0202 PPS 2 Westchester Park Dr Ste 110, White Plains, NY, 10604-3432
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135990
Loan Approval Amount (current) 135990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10604-3432
Project Congressional District NY-17
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 136989.53
Forgiveness Paid Date 2021-11-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State