Search icon

BENEMERITO ATTORNEYS AT LAW, PLLC

Company Details

Name: BENEMERITO ATTORNEYS AT LAW, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Aug 2019 (6 years ago)
Entity Number: 5602840
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 110 WALL STREET, NY, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BENEMERITO ATTORNEYS AT LAW 401(K) RETIREMENT PLAN 2023 474737242 2024-10-08 BENEMERITO ATTORNEYS AT LAW, PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 2127851528
Plan sponsor’s address 14 WALL STREET 20TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing JOHN BENEMERITO
Valid signature Filed with authorized/valid electronic signature
BENEMERITO ATTORNEYS AT LAW 401(K) RETIREMENT PLAN 2022 474737242 2023-09-29 BENEMERITO ATTORNEYS AT LAW PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 2127851528
Plan sponsor’s address 110 WALL STREET, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2023-09-29
Name of individual signing JOHN BENEMERITO
BENEMERITO ATTORNEYS AT LAW 401(K) RETIREMENT PLAN 2021 474737242 2022-10-13 BENEMERITO ATTORNEYS AT LAW PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 2127851528
Plan sponsor’s address 110 WALL STREET, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing JOHN BENEMERITO
BENEMERITO ATTORNEYS AT LAW 401(K) RETIREMENT PLAN 2020 474737242 2021-09-16 BENEMERITO ATTORNEYS AT LAW, PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 2127851528
Plan sponsor’s address 110 WALL STREET, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2021-09-16
Name of individual signing JOHN BENEMERITO

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 110 WALL STREET, NY, NY, United States, 10005

History

Start date End date Type Value
2019-11-06 2019-11-25 Address 911 CENTRAL AVE. #344, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2019-08-12 2019-11-06 Address 110 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220607000384 2022-06-07 BIENNIAL STATEMENT 2021-08-01
191125000835 2019-11-25 CERTIFICATE OF CHANGE 2019-11-25
191108000083 2019-11-08 CERTIFICATE OF PUBLICATION 2019-11-08
191106000514 2019-11-06 CERTIFICATE OF CHANGE 2019-11-06
190812000739 2019-08-12 ARTICLES OF ORGANIZATION 2019-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3108397306 2020-04-29 0202 PPP 110 Wall Street, NEW YORK, NY, 10005
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46876
Loan Approval Amount (current) 46876
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10005-0002
Project Congressional District NY-10
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47293.98
Forgiveness Paid Date 2021-03-18

Date of last update: 23 Mar 2025

Sources: New York Secretary of State