Search icon

BRONSTER, LLP

Company Details

Name: BRONSTER, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 23 Aug 2018 (7 years ago)
Entity Number: 5398441
ZIP code: 10019
County: Blank
Place of Formation: New York
Address: 156 W 56TH ST SUITE 703, New York, NY, United States, 10019
Principal Address: 156 WEST 56TH STREET, Suite 703, NEW YORK, NY, United States, 10019

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRONSTER LLP 401(K) PROFIT SHARING PLAN 2023 831723104 2024-10-10 BRONSTER LLP 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 2125589300
Plan sponsor’s address 156 W. 56TH STREET, SUITE 703, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing MICHAEL RESNIKOFF
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-10
Name of individual signing MICHAEL RESNIKOFF
Valid signature Filed with authorized/valid electronic signature
BRONSTER LLP 401(K) PROFIT SHARING PLAN 2022 831723104 2023-09-20 BRONSTER LLP 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 3472464644
Plan sponsor’s address 156 W. 56TH STREET, SUITE 1801, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2023-09-20
Name of individual signing MICHAEL RESNIKOFF
Role Employer/plan sponsor
Date 2023-09-20
Name of individual signing MICHAEL RESNIKOFF
BRONSTER LLP 401(K) PROFIT SHARING PLAN 2021 831723104 2022-09-28 BRONSTER LLP 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 3472464644
Plan sponsor’s address 156 W. 56TH STREET, SUITE 1801, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing MICHAEL RESNIKOFF
Role Employer/plan sponsor
Date 2022-09-28
Name of individual signing MICHAEL RESNIKOFF
BRONSTER LLP 401(K) PROFIT SHARING PLAN 2020 831723104 2021-09-29 BRONSTER LLP 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 3472464644
Plan sponsor’s address 156 W. 56TH STREET, SUITE 1801, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2021-09-29
Name of individual signing MICHAEL RESNIKOFF
Role Employer/plan sponsor
Date 2021-09-29
Name of individual signing MICHAEL RESNIKOFF
BRONSTER LLP 401(K) PROFIT SHARING PLAN 2019 831723104 2020-07-27 BRONSTER LLP 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 3472464644
Plan sponsor’s address 156 W. 56TH STREET, SUITE 1801, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing MICHAEL RESNIKOFF
Role Employer/plan sponsor
Date 2020-07-27
Name of individual signing MICHAEL RESNIKOFF

DOS Process Agent

Name Role Address
BRUCE BRONSTER DOS Process Agent 156 W 56TH ST SUITE 703, New York, NY, United States, 10019

History

Start date End date Type Value
2018-08-23 2024-09-17 Address 480 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240917001281 2024-09-17 FIVE YEAR STATEMENT 2024-09-17
180823000477 2018-08-23 NOTICE OF REGISTRATION 2018-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6131718304 2021-01-26 0202 PPS 156 W 56th St Ste 1801, New York, NY, 10019-3879
Loan Status Date 2022-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 523600
Loan Approval Amount (current) 523600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-3879
Project Congressional District NY-12
Number of Employees 24
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 528486.93
Forgiveness Paid Date 2022-01-06
4737127107 2020-04-13 0202 PPP 156 West 56th Street, Suite 1801, NEW YORK, NY, 10019-3800
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 354100
Loan Approval Amount (current) 354100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-3800
Project Congressional District NY-12
Number of Employees 21
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 358378.71
Forgiveness Paid Date 2021-07-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State