Search icon

GARFUNKEL WILD, P.C.

Headquarter

Company Details

Name: GARFUNKEL WILD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Mar 1980 (45 years ago)
Entity Number: 613935
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 111 GREAT NECK ROAD, 6TH FLOOR, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GARFUNKEL WILD, P.C., CONNECTICUT 0821993 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GARFUNKEL WILD, P.C. PROFIT SHARING PLAN FORMERLY KNOWN AS GARFUNKEL WILD & TRAVIS, P.C. PROFIT SHARING PLAN 2018 112526447 2019-10-10 GARFUNKEL WILD, P.C. 160
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-07-01
Business code 541110
Sponsor’s telephone number 5163932200
Plan sponsor’s mailing address 111 GREAT NECK RD, GREAT NECK, NY, 110215400
Plan sponsor’s address 111 GREAT NECK RD, GREAT NECK, NY, 110215400

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing ROBERT WILD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-10
Name of individual signing ROBERT WILD
Valid signature Filed with authorized/valid electronic signature
GARFUNKEL WILD, P.C. PROFIT SHARING PLAN FORMERLY KNOWN AS GARFUNKEL WILD & TRAVIS, P.C. PROFIT SHARING PLAN 2017 112526447 2018-10-10 GARFUNKEL WILD, P.C. 143
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-07-01
Business code 541110
Sponsor’s telephone number 5163932200
Plan sponsor’s mailing address 111 GREAT NECK RD, GREAT NECK, NY, 110215400
Plan sponsor’s address 111 GREAT NECK RD, GREAT NECK, NY, 110215400

Number of participants as of the end of the plan year

Active participants 133
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 27
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 160
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 11

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing ROBERT WILD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-10
Name of individual signing ROBERT WILD
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
ANDREW E. BLUSTEIN Chief Executive Officer 111 GREAT NECK ROAD, 6TH FLOOR, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
GARFUNKEL WILD, P.C. DOS Process Agent 111 GREAT NECK ROAD, 6TH FLOOR, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2024-02-28 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-28 2024-02-28 Address 111 GREAT NECK ROAD, 6TH FLOOR, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2021-06-14 2024-02-28 Address 111 GREAT NECK ROAD, 6TH FLOOR, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2021-06-14 2024-02-28 Address 111 GREAT NECK ROAD, 6TH FLOOR, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2004-03-15 2021-06-14 Address 111 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2004-03-15 2021-06-14 Address 111 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2003-07-15 2004-03-15 Address ATTN: CHAIRMAN, 111 GREAT NECK ROAD SUITE 503, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2000-03-20 2004-03-15 Address 111 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1998-03-12 2004-03-15 Address 111 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1998-03-12 2000-03-20 Address 111 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240228000410 2024-02-28 BIENNIAL STATEMENT 2024-02-28
210614060024 2021-06-14 BIENNIAL STATEMENT 2020-03-01
140508002436 2014-05-08 BIENNIAL STATEMENT 2014-03-01
120418002946 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100406002429 2010-04-06 BIENNIAL STATEMENT 2010-03-01
091217000136 2009-12-17 CERTIFICATE OF AMENDMENT 2009-12-17
080304002431 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060329002047 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040315003033 2004-03-15 BIENNIAL STATEMENT 2004-03-01
030715000092 2003-07-15 CERTIFICATE OF AMENDMENT 2003-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3573207203 2020-04-27 0235 PPP 111 Great Neck Road, Great Neck, NY, 11021
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) 2851900
Loan Approval Amount (current) 2851900
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 Great Neck, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 150
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 2882716.36
Forgiveness Paid Date 2021-05-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State