Search icon

LOWEY DANNENBERG, P.C.

Company Details

Name: LOWEY DANNENBERG, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Mar 1979 (46 years ago)
Entity Number: 543859
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 44 SOUTH BROADWAY, SUITE 1100, WHITE PLAINS, NY, United States, 10601
Principal Address: 44 SOUTH BROADWAY, SUITE1100, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOWEY DANNENBERG, P.C. CASH BALANCE PLAN 2023 132974171 2024-10-01 LOWEY DANNENBERG, P.C. 27
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 9149970500
Plan sponsor’s address 44 SOUTH BROADWAY, SUITE 1100, WHITE PLAINS, NY, 10601
LOWEY DANNENBERG, P.C. PROFIT SHARING PLAN 2023 132974171 2024-09-18 LOWEY DANNENBERG, P.C. 55
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 9149970500
Plan sponsor’s address 44 SOUTH BROADWAY, SUITE 1100, WHITE PLAINS, NY, 10601
LOWEY DANNENBERG P C CASH BALANCE PLAN 2022 132974171 2023-10-17 LOWEY DANNENBERG P C 26
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 9149970500
Plan sponsor’s address 44 SOUTH BROADWAY, WHITE PLAINS, NY, 10601
LOWEY DANNENBERG P C PROFIT SHARING PLAN 2022 132974171 2023-09-18 LOWEY DANNENBERG P C 59
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 9149970500
Plan sponsor’s address 44 SOUTH BROADWAY, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2023-09-18
Name of individual signing GEOFFREY HORN
LOWEY DANNENBERG P C CASH BALANCE PLAN 2021 132974171 2022-12-28 LOWEY DANNENBERG P C 28
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 9149970500
Plan sponsor’s address 44 SOUTH BROADWAY, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2022-12-28
Name of individual signing GEOFFREY HORN
LOWEY DANNENBERG P C PROFIT SHARING PLAN 2021 132974171 2022-12-14 LOWEY DANNENBERG P C 49
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 9149970500
Plan sponsor’s address 44 SOUTH BROADWAY, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2022-12-14
Name of individual signing GEOFFREY HORN
LOWEY DANNENBERG P C CASH BALANCE PLAN 2020 132974171 2022-02-08 LOWEY DANNENBERG P C 26
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 9149970500
Plan sponsor’s address 44 SOUTH BROADWAY, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2022-02-08
Name of individual signing GEOFFREY HORN
LOWEY DANNENBERG P C PROFIT SHARING PLAN 2020 132974171 2022-02-08 LOWEY DANNENBERG P C 49
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 9149970500
Plan sponsor’s address 44 SOUTH BROADWAY, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2022-02-08
Name of individual signing GEOFFREY HORN
LOWEY DANNENBERG P C CASH BALANCE PLAN 2019 132974171 2020-10-14 LOWEY DANNENBERG P C 22
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 9149970500
Plan sponsor’s address 44 SOUTH BROADWAY, WHITE PLAINS, NY, 10601
LOWEY DANNENBERG P C PROFIT SHARING PLAN 2019 132974171 2020-10-14 LOWEY DANNENBERG P C 54
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 9149970500
Plan sponsor’s address 44 SOUTH BROADWAY, WHITE PLAINS, NY, 10601

DOS Process Agent

Name Role Address
LOWEY DANNENBERG, P.C. DOS Process Agent 44 SOUTH BROADWAY, SUITE 1100, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
GEOFFREY M HORN Chief Executive Officer 44 SOUTH BROADWAY, SUITE1100, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 44 SOUTH BROADWAY, SUITE1100, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2024-10-09 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2024-10-08 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2024-10-08 2025-03-13 Address 44 SOUTH BROADWAY, SUITE1100, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2024-10-08 2024-10-08 Address 44 SOUTH BROADWAY, SUITE1100, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2024-10-08 2025-03-13 Address 44 SOUTH BROADWAY, SUITE 1100, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2024-10-01 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2021-03-23 2024-10-08 Address 44 SOUTH BROADWAY, SUITE1100, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2019-03-11 2021-03-23 Address 44 SOUTH BROADWAY, SUITE1100, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250313004641 2025-03-13 BIENNIAL STATEMENT 2025-03-13
241008002009 2024-10-08 BIENNIAL STATEMENT 2024-10-08
210323060441 2021-03-23 BIENNIAL STATEMENT 2021-03-01
190311061376 2019-03-11 BIENNIAL STATEMENT 2019-03-01
20171020007 2017-10-20 ASSUMED NAME CORP INITIAL FILING 2017-10-20
170602000403 2017-06-02 CERTIFICATE OF AMENDMENT 2017-06-02
170302007313 2017-03-02 BIENNIAL STATEMENT 2017-03-01
151210006101 2015-12-10 BIENNIAL STATEMENT 2015-03-01
140702002231 2014-07-02 BIENNIAL STATEMENT 2013-03-01
110328002024 2011-03-28 BIENNIAL STATEMENT 2011-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3557747201 2020-04-27 0202 PPP 44 South Broadway Suite 1100, White Plains, NY, 10601
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1099100
Loan Approval Amount (current) 1099100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 54
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1112411.32
Forgiveness Paid Date 2021-07-14
4350148409 2021-02-06 0202 PPS 44 S Broadway Ste 1100, White Plains, NY, 10601-4459
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1181100
Loan Approval Amount (current) 1181100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-4459
Project Congressional District NY-16
Number of Employees 57
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1190844.08
Forgiveness Paid Date 2021-12-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State