Search icon

MAZZOLA LINDSTROM LLP

Company Details

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

form 5500

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
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 2024-06-24
Name of individual signing DAVID LINDSTROM
MAZZOLA LINDSTROM, LLP. 401 (K) PLAN 2022 830954890 2023-06-16 MAZZOLA LINDSTROM, LLP. 15
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
MAZZOLA LINDSTROM, LLP. 401 (K) PLAN 2021 830954890 2022-10-03 MAZZOLA LINDSTROM, LLP. 9
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

DOS Process Agent

Name Role Address
MAZZOLA LINDSTROM LLP DOS Process Agent 1350 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, United States, 10019

Licenses

Number Type End date
10491210143 LIMITED LIABILITY BROKER 2026-07-09
10991233150 REAL ESTATE PRINCIPAL OFFICE No data

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120892
Loan Approval Amount (current) 120892
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121757.52
Forgiveness Paid Date 2021-01-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State