Name: | MAZZOLA LINDSTROM LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 19 Jun 2018 (7 years ago) |
Entity Number: | 5361621 |
ZIP code: | 10019 |
County: | Blank |
Place of Formation: | New York |
Address: | 1350 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, United States, 10019 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MAZZOLA LINDSTROM, LLP. 401 (K) PLAN | 2023 | 830954890 | 2024-06-24 | MAZZOLA LINDSTROM, LLP. | 12 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-24 |
Name of individual signing | DAVID LINDSTROM |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-12-01 |
Business code | 541110 |
Sponsor’s telephone number | 5165094221 |
Plan sponsor’s address | 1350 AVENUE OF THE AMERICAS, 2ND FL, NEW YORK, NY, 100190000 |
Signature of
Role | Plan administrator |
Date | 2023-06-16 |
Name of individual signing | DAVID LINDSTROM |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-12-01 |
Business code | 541110 |
Sponsor’s telephone number | 5165094221 |
Plan sponsor’s address | 1350 AVENUE OF THE AMERICAS, 2ND, FLOOR, NEW YORK, NY, 100190000 |
Signature of
Role | Plan administrator |
Date | 2022-10-03 |
Name of individual signing | DAVID LINDSTROM |
Name | Role | Address |
---|---|---|
MAZZOLA LINDSTROM LLP | DOS Process Agent | 1350 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, United States, 10019 |
Number | Type | End date |
---|---|---|
10491210143 | LIMITED LIABILITY BROKER | 2026-07-09 |
10991233150 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-11 | 2024-08-14 | Address | 1350 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2018-06-19 | 2020-02-11 | Address | 733 THIRD AVENUE, NY, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240814004034 | 2024-08-14 | FIVE YEAR STATEMENT | 2024-08-14 |
200211000554 | 2020-02-11 | CERTIFICATE OF AMENDMENT | 2020-02-11 |
190129000878 | 2019-01-29 | CERTIFICATE OF PUBLICATION | 2019-01-29 |
180619000297 | 2018-06-19 | NOTICE OF REGISTRATION | 2018-06-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2091747705 | 2020-05-01 | 0202 | PPP | 1350 AVE OF THE AMERICAS FL 2, NEW YORK, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State