Search icon

SIVE, PAGET & RIESEL, P.C.

Company Details

Name: SIVE, PAGET & RIESEL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Feb 1981 (44 years ago)
Entity Number: 678073
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 560 LEXINGTON AVENUE, 15th Floor, NEW YORK, NY, United States, 10022
Principal Address: 560 Lexington Avenue, 15th Floor, New York, NY, United States, 10022

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
SIVE, PAGET & RIESEL, P.C. 401(K) PROFIT SHARING PLAN 2023 133061799 2024-10-04 SIVE, PAGET & RIESEL, P.C. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 541110
Sponsor’s telephone number 2124212150
Plan sponsor’s address 560 LEXINGTON AVENUE, 15TH FLOOR, NEW YORK, NY, 10022
SIVE, PAGET & RIESEL, P.C. 401(K) PROFIT SHARING PLAN 2022 133061799 2023-10-12 SIVE, PAGET & RIESEL, P.C. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 541110
Sponsor’s telephone number 2124212150
Plan sponsor’s address 560 LEXINGTON AVENUE, 15TH FLOOR, NEW YORK, NY, 10022
SIVE, PAGET & RIESEL, P.C. 401(K) PROFIT SHARING PLAN 2021 133061799 2022-10-13 SIVE, PAGET & RIESEL, P.C. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 541110
Sponsor’s telephone number 2124212150
Plan sponsor’s address 560 LEXINGTON AVENUE, 15TH FLOOR, NEW YORK, NY, 10022
SIVE, PAGET & RIESEL, P.C. 401(K) PROFIT SHARING PLAN 2020 133061799 2021-07-08 SIVE, PAGET & RIESEL, P.C. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 541110
Sponsor’s telephone number 2124212150
Plan sponsor’s address 560 LEXINGTON AVENUE, 15TH FLOOR, NEW YORK, NY, 10022
SIVE, PAGET & RIESEL, P.C. 401(K) PROFIT SHARING PLAN 2019 133061799 2020-06-01 SIVE, PAGET & RIESEL, P.C. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 541110
Sponsor’s telephone number 2124212150
Plan sponsor’s address 560 LEXINGTON AVENUE, 15TH FLOOR, NEW YORK, NY, 10022
SIVE, PAGET & RIESEL, P.C. 401(K) PROFIT SHARING PLAN 2018 133061799 2019-08-07 SIVE, PAGET & RIESEL, P.C. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 541110
Sponsor’s telephone number 2124212150
Plan sponsor’s address 560 LEXINGTON AVENUE, 15TH FLOOR, NEW YORK, NY, 10022
SIVE, PAGET & RIESEL, P.C. 401(K) PROFIT SHARING PLAN 2017 133061799 2018-08-13 SIVE, PAGET & RIESEL, P.C. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 541110
Sponsor’s telephone number 2124212150
Plan sponsor’s address 560 LEXINGTON AVENUE, 15TH FLOOR, NEW YORK, NY, 10022
SIVE, PAGET & RIESEL, P.C. 401(K) PROFIT SHARING PLAN 2016 133061799 2017-05-08 SIVE, PAGET & RIESEL, P.C. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 541110
Sponsor’s telephone number 2124212150
Plan sponsor’s address 560 LEXINGTON AVENUE, 15TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-05-08
Name of individual signing JOANNA BUCKLEY
SIVE, PAGET & RIESEL, P.C. 401(K) PROFIT SHARING PLAN 2015 133061799 2016-05-10 SIVE, PAGET & RIESEL, P.C. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 541110
Sponsor’s telephone number 2124212150
Plan sponsor’s address 460 PARK AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-05-10
Name of individual signing JOANNA BUCKLEY
SIVE, PAGET & RIESEL, P. C. CASH BALANCE PLAN 2014 133061799 2015-10-01 SIVE, PAGET & RIESEL, P.C. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 2124212150
Plan sponsor’s address 460 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-10-01
Name of individual signing JOANNA BUCKLEY

DOS Process Agent

Name Role Address
SIVE, PAGET & RIESEL, P.C. DOS Process Agent 560 LEXINGTON AVENUE, 15th Floor, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DANIEL RIESEL Chief Executive Officer 560 LEXINGTON AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2017-10-19 2023-03-21 Address 560 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1981-02-09 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-02-09 2017-10-19 Address 425 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230321000433 2023-03-21 BIENNIAL STATEMENT 2023-02-01
171019000467 2017-10-19 CERTIFICATE OF CHANGE 2017-10-19
B147300-3 1984-10-01 CERTIFICATE OF AMENDMENT 1984-10-01
A737305-13 1981-02-09 CERTIFICATE OF INCORPORATION 1981-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7114657208 2020-04-28 0202 PPP 560 LEXINGTON AVE, 15TH FLOOR, NEW YORK, NY, 10022
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 880996
Loan Approval Amount (current) 880996
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10022-0001
Project Congressional District NY-12
Number of Employees 31
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 890168.01
Forgiveness Paid Date 2021-05-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State