Search icon

LAW OFFICE OF ROBERT BERKUN, LLC

Company Details

Name: LAW OFFICE OF ROBERT BERKUN, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 May 2018 (7 years ago)
Entity Number: 5349843
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 43 COURT ST.,, SUITE 930, BUFFALO, NY, United States, 14202

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAW OFFICE OF ROBERT BERKUN CASH BALANCE PLAN 2023 831087084 2024-10-11 LAW OFFICE OF ROBERT BERKUN, LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 7168564080
Plan sponsor’s address 501 JOHN JAMES AUDUBON PARKWAY, SUITE 300, BUFFALO, NY, 142281143
LAW OFFICE OF ROBERT BERKUN 401(K) PLAN 2023 831087084 2024-10-11 LAW OFFICE OF ROBERT BERKUN, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 7168564080
Plan sponsor’s address 501 JOHN JAMES AUDUBON PARKWAY, SUITE 300, BUFFALO, NY, 142281143
LAW OFFICE OF ROBERT BERKUN CASH BALANCE PLAN 2022 831087084 2023-07-27 LAW OFFICE OF ROBERT BERKUN, LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 7168564080
Plan sponsor’s address 350 MAIN STREET, SUITE 2150, BUFFALO, NY, 14202
LAW OFFICE OF ROBERT BERKUN 401(K) PLAN 2022 831087084 2023-07-27 LAW OFFICE OF ROBERT BERKUN, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 7168564080
Plan sponsor’s address 350 MAIN STREET, SUITE 2150, BUFFALO, NY, 14202
LAW OFFICE OF ROBERT BERKUN CASH BALANCE PLAN 2021 831087084 2022-07-26 LAW OFFICE OF ROBERT BERKUN, LLC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 7168564080
Plan sponsor’s address 350 MAIN STREET, SUITE 2150, BUFFALO, NY, 14202

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing ROBERT BERKUN
Role Employer/plan sponsor
Date 2022-07-26
Name of individual signing ROBERT BERKUN
LAW OFFICE OF ROBERT BERKUN 401(K) PLAN 2021 831087084 2022-07-26 LAW OFFICE OF ROBERT BERKUN, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 7168564080
Plan sponsor’s address 350 MAIN STREET, SUITE 2150, BUFFALO, NY, 14202

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing ROBERT BERKUN
Role Employer/plan sponsor
Date 2022-07-26
Name of individual signing ROBERT BERKUN

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 43 COURT ST.,, SUITE 930, BUFFALO, NY, United States, 14202

Filings

Filing Number Date Filed Type Effective Date
180827000794 2018-08-27 CERTIFICATE OF PUBLICATION 2018-08-27
180530000271 2018-05-30 ARTICLES OF ORGANIZATION 2018-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3487807101 2020-04-11 0296 PPP 350 MAIN ST STE 2150, BUFFALO, NY, 14202-3701
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68535
Loan Approval Amount (current) 68535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14202-3701
Project Congressional District NY-26
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69023.19
Forgiveness Paid Date 2021-01-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State