Name: | ROSENSTEIN CHICATELLI, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Dec 2016 (8 years ago) |
Entity Number: | 5046690 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 440 NEW KARNER ROAD, ALBANY, NY, United States, 12205 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROSENSTEIN CHICATELLI PLLC 401(K) PLAN | 2023 | 814635145 | 2024-07-23 | ROSENSTEIN CHICATELLI PLLC | 24 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-23 |
Name of individual signing | CHARLES B. ROSENSTEIN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 5184526979 |
Plan sponsor’s address | 440 NEW KRAMER ROAD, ALBANY, NY, 12205 |
Signature of
Role | Plan administrator |
Date | 2023-09-15 |
Name of individual signing | CHARLES B. ROSENSTEIN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 5184526979 |
Plan sponsor’s address | 440 NEW KRAMER ROAD, ALBANY, NY, 12205 |
Signature of
Role | Plan administrator |
Date | 2022-09-07 |
Name of individual signing | CHARLES B. ROSENSTEIN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 5184526979 |
Plan sponsor’s address | 440 NEW KRAMER ROAD, ALBANY, NY, 12205 |
Signature of
Role | Plan administrator |
Date | 2021-05-17 |
Name of individual signing | CHARLES B. ROSENSTEIN |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 440 NEW KARNER ROAD, ALBANY, NY, United States, 12205 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200306000025 | 2020-03-06 | CERTIFICATE OF AMENDMENT | 2020-03-06 |
170221001363 | 2017-02-21 | CERTIFICATE OF PUBLICATION | 2017-02-21 |
161202000208 | 2016-12-02 | ARTICLES OF ORGANIZATION | 2016-12-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2777747100 | 2020-04-11 | 0248 | PPP | 440 NEW KARNER RD, ALBANY, NY, 12205-3810 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State