Search icon

CHAIFETZ & CHAIFETZ LLC

Company Details

Name: CHAIFETZ & CHAIFETZ LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jun 2018 (7 years ago)
Entity Number: 5364029
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 415 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHAIFETZ & CHAIFETZ PROFIT SHARING PLAN 2023 831001827 2024-09-18 CHAIFETZ & CHAIFETZ LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2125949410
Plan sponsor’s address 1501 BROADWAY, SUITE 1001, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-09-18
Name of individual signing LAWRENCE CHAIFETZ
Valid signature Filed with authorized/valid electronic signature
CHAIFETZ & CHAIFETZ PROFIT SHARING PLAN 2022 831001827 2023-05-16 CHAIFETZ & CHAIFETZ LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2125949410
Plan sponsor’s address 1501 BROADWAY, SUITE 1001, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing LAWRENCE CHAIFETZ
CHAIFETZ & CHAIFETZ PROFIT SHARING PLAN 2021 831001827 2022-07-26 CHAIFETZ & CHAIFETZ LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2125949410
Plan sponsor’s address 1501 BROADWAY, SUITE 1001, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing LAWRENCE CHAIFETZ
CHAIFETZ & CHAIFETZ PROFIT SHARING PLAN 2020 831001827 2021-07-26 CHAIFETZ & CHAIFETZ LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2125949410
Plan sponsor’s address 1501 BROADWAY, SUITE 1001, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-07-26
Name of individual signing LAWRENCE CHAIFETZ
CHAIFETZ & CHAIFETZ PROFIT SHARING PLAN 2019 831001827 2020-10-06 CHAIFETZ & CHAIFETZ LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2125949410
Plan sponsor’s address 415 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing LAWRENCE CHAIFETZ
CHAIFETZ & CHAIFETZ PROFIT SHARING PLAN 2018 831001827 2019-04-08 CHAIFETZ & CHAIFETZ LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2125949410
Plan sponsor’s address 415 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-04-08
Name of individual signing LAWRENCE CHAIFETZ
CHAIFETZ & CHAIFETZ PROFIT SHARING PLAN 2017 134053661 2018-05-22 CHAIFETZ & CHAIFETZ 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2125949410
Plan sponsor’s address 415 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2018-05-22
Name of individual signing LAWRENCE CHAIFETZ
CHAIFETZ & CHAIFETZ PROFIT SHARING PLAN 2016 134053661 2017-06-26 CHAIFETZ & CHAIFETZ 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2125949410
Plan sponsor’s address 415 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2017-06-26
Name of individual signing MALCOLM CHAIFETZ
CHAIFETZ & CHAIFETZ PROFIT SHARING PLAN 2015 134053661 2016-05-31 CHAIFETZ & CHAIFETZ 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2125949410
Plan sponsor’s address 415 MADISON AVENUE, FIFTH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2016-05-31
Name of individual signing MALCOLM CHAIFETZ
CHAIFETZ & CHAIFETZ PROFIT SHARING PLAN 2014 134053661 2015-06-09 CHAIFETZ & CHAIFETZ 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2125949410
Plan sponsor’s address 488 MADISON AVENUE, SUITE 1100, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-06-09
Name of individual signing MALCOLM CHAIFETZ

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 415 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
181128000663 2018-11-28 CERTIFICATE OF CHANGE 2018-11-28
181024000724 2018-10-24 CERTIFICATE OF PUBLICATION 2018-10-24
180622000183 2018-06-22 ARTICLES OF ORGANIZATION 2018-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4490968410 2021-02-06 0202 PPS 1501 Broadway Ste 1001, New York, NY, 10036-5601
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) 49330
Loan Approval Amount (current) 49330
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 New York, NEW YORK, NY, 10036-5601
Project Congressional District NY-12
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49685.86
Forgiveness Paid Date 2021-11-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State