Search icon

ROTHSTEIN & TUFO, P.C.

Company Details

Name: ROTHSTEIN & TUFO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Aug 1980 (45 years ago)
Entity Number: 645716
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: ROTHSTEIN & TUFO PC, 775 Park Ave Suite 380, Huntington, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROTHSTEIN & TUFO, P.C. 401(K) PLAN 2016 112539360 2017-10-05 ROTHSTEIN & TUFO, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 6315432100
Plan sponsor’s address 340 VETERANS HIGHWAY, SUITE 3, COMMACK, NY, 11725
ROTHSTEIN & TUFO, P.C. 401(K) PLAN 2015 112539360 2016-10-12 ROTHSTEIN & TUFO, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 6315432100
Plan sponsor’s address 340 VETERANS HIGHWAY, SUITE 3, COMMACK, NY, 11725
ROTHSTEIN & TUFO, P.C. 401(K) PLAN 2014 112539360 2015-10-13 ROTHSTEIN & TUFO, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 6315432100
Plan sponsor’s address 340 VETERANS HWY, COMMACK, NY, 11725

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing ALAN ROTHSTEIN
ROTHSTEIN & TUFO, P.C. 401(K) PLAN 2013 112539360 2014-10-07 ROTHSTEIN & TUFO, P.C. 4
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 6315432100
Plan sponsor’s address 340 VETERANS HWY, COMMACK, NY, 11725

Plan administrator’s name and address

Administrator’s EIN 112539360
Plan administrator’s name ROTHSTEIN & TUFO, P.C.
Plan administrator’s address 340 VETERANS HWY, COMMACK, NY, 11725
Administrator’s telephone number 6315432100

Signature of

Role Plan administrator
Date 2014-10-07
Name of individual signing ALAN ROTHSTEIN
ROTHSTEIN & TUFO, P.C. 401(K) PLAN 2013 112539360 2015-10-15 ROTHSTEIN & TUFO, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 6315432100
Plan sponsor’s address 340 VETERANS HWY, COMMACK, NY, 11725

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing ALAN ROTHSTEIN
ROTHSTEIN & TUFO, P.C. 401(K) PLAN 2012 112539360 2013-09-30 ROTHSTEIN & TUFO, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 6315432100
Plan sponsor’s address 340 VETERANS HWY, COMMACK, NY, 11725

Plan administrator’s name and address

Administrator’s EIN 112539360
Plan administrator’s name ROTHSTEIN & TUFO, P.C.
Plan administrator’s address 340 VETERANS HWY, COMMACK, NY, 11725
Administrator’s telephone number 6315432100

Signature of

Role Plan administrator
Date 2013-09-30
Name of individual signing ALAN ROTHSTEIN
ROTHSTEIN & TUFO, P.C. 401(K) PLAN 2011 112539360 2012-10-08 ROTHSTEIN & TUFO, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 6315432100
Plan sponsor’s address 340 VETERANS HWY, COMMACK, NY, 11725

Plan administrator’s name and address

Administrator’s EIN 112539360
Plan administrator’s name ROTHSTEIN & TUFO, P.C.
Plan administrator’s address 340 VETERANS HWY, COMMACK, NY, 11725
Administrator’s telephone number 6315432100

Signature of

Role Plan administrator
Date 2012-10-08
Name of individual signing ALAN ROTHSTEIN
ROTHSTEIN & TUFO, P.C. 401(K) PLAN 2010 112539360 2011-04-04 ROTHSTEIN & TUFO, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 5169323000
Plan sponsor’s address 375 NORTH BROADWAY, SUITE 204, JERICHO, NY, 11753

Plan administrator’s name and address

Administrator’s EIN 112539360
Plan administrator’s name ROTHSTEIN & TUFO, P.C.
Plan administrator’s address 375 NORTH BROADWAY, SUITE 204, JERICHO, NY, 11753
Administrator’s telephone number 5169323000

Signature of

Role Plan administrator
Date 2011-04-04
Name of individual signing MICHAEL PHILLIPS

Chief Executive Officer

Name Role Address
DANIEL A TUFO Chief Executive Officer ROTHSTEIN & TUFO PC, 775 PARK AVE SUITE 380, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
DANIEL A TUFO DOS Process Agent ROTHSTEIN & TUFO PC, 775 Park Ave Suite 380, Huntington, NY, United States, 11743

History

Start date End date Type Value
2023-08-22 2023-08-22 Address ROTHSTEIN & TUFO PC, 775 PARK AVE SUITE 380, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-08-22 2023-08-22 Address ROTHSTEIN & TUFO PC, 375 BROADWAY STE 204, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2006-07-25 2023-08-22 Address ROTHSTEIN & TUFO PC, 375 BROADWAY STE 204, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2006-07-25 2023-08-22 Address ROTHSTEIN & TUFO PC, 375 N BROADWAY STE 204, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2002-08-06 2006-07-25 Address 375 N BROADWAY / SUITE 204, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2001-04-23 2009-06-12 Name BARRETT, ROSS, ROTHSTEIN & TUFO, P.C.
2001-04-23 2006-07-25 Address 375 NORTH BROADWAY, STE. 204, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2000-08-29 2006-07-25 Address 375 NORTH BROADWAY, STE 204, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
2000-08-29 2002-08-06 Address 63 BUTTONWOOD DR, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2000-08-29 2001-04-23 Address 375 NORTH BROADWAY, STE 204, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230822000325 2023-08-22 BIENNIAL STATEMENT 2022-08-01
090612000322 2009-06-12 CERTIFICATE OF AMENDMENT 2009-06-12
080812002651 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060725002513 2006-07-25 BIENNIAL STATEMENT 2006-08-01
040827002519 2004-08-27 BIENNIAL STATEMENT 2004-08-01
020806002000 2002-08-06 BIENNIAL STATEMENT 2002-08-01
010423000705 2001-04-23 CERTIFICATE OF AMENDMENT 2001-04-23
000829002125 2000-08-29 BIENNIAL STATEMENT 2000-08-01
960813000027 1996-08-13 CERTIFICATE OF AMENDMENT 1996-08-13
960812002189 1996-08-12 BIENNIAL STATEMENT 1996-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8052118509 2021-03-08 0235 PPS 340 Veterans Memorial Hwy Ste 3, Commack, NY, 11725-2941
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38862
Loan Approval Amount (current) 38862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-2941
Project Congressional District NY-01
Number of Employees 3
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39259.14
Forgiveness Paid Date 2022-03-21
6141907201 2020-04-27 0235 PPP 340 VETERANS MEMORIAL HIGHWAY SUITE 3, COMMACK, NY, 11725
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38862
Loan Approval Amount (current) 38862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COMMACK, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39213.36
Forgiveness Paid Date 2021-04-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State