Search icon

L. J. ALTFEST & CO., INC.

Headquarter

Company Details

Name: L. J. ALTFEST & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1983 (42 years ago)
Entity Number: 833566
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 445 PARK AVE, 6TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of L. J. ALTFEST & CO., INC., FLORIDA F19000003914 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
L. J. ALTFEST & CO., INC. DEFINED BENEFIT PENSION PLAN 2017 133163733 2018-10-10 L.J. ALTFEST & CO., INC. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 2124060850
Plan sponsor’s address 445 PARK AVE, 6TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing JOHN VALENTINI
L. J. ALTFEST & CO., INC. 401(K) PROFIT SHARING PLAN 2017 133163733 2018-10-10 L. J. ALTFEST & CO., INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-06-01
Business code 523900
Sponsor’s telephone number 2124060850
Plan sponsor’s address 445 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing JOHN VALENTINI
L. J. ALTFEST & CO., INC. DEFINED BENEFIT PENSION PLAN 2017 133163733 2018-12-20 L. J. ALTFEST & CO., INC. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 2124060850
Plan sponsor’s address 445 PARK AVE, 6TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-12-20
Name of individual signing JOHN VALENTINI
L. J. ALTFEST & CO., INC. PROFIT SHARING PLAN 2017 133163733 2018-10-10 L. J. ALTFEST & CO., INC. 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 2124060850
Plan sponsor’s address 445 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing JOHN VALENTINI
L. J. ALTFEST & CO., INC. 401(K) PROFIT SHARING PLAN 2016 133163733 2017-10-09 L. J. ALTFEST & CO., INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-06-01
Business code 523900
Sponsor’s telephone number 2124060850
Plan sponsor’s address 445 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-10-09
Name of individual signing JOHN VALENTINI
L. J. ALTFEST & CO., INC. DEFINED BENEFIT PENSION PLAN 2016 133163733 2017-10-09 L.J. ALTFEST & CO., INC. 15
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 2124060850
Plan sponsor’s address 445 PARK AVE, 6TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-10-09
Name of individual signing JOHN VALENTINI
L. J. ALTFEST & CO., INC. PROFIT SHARING PLAN 2016 133163733 2017-10-09 L. J. ALTFEST & CO., INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 2124060850
Plan sponsor’s address 445 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-10-09
Name of individual signing JOHN VALENTINI
L. J. ALTFEST & CO., INC. 401(K) PROFIT SHARING PLAN 2015 133163733 2016-10-11 L. J. ALTFEST & CO., INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-06-01
Business code 523900
Sponsor’s telephone number 2124060850
Plan sponsor’s address 445 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing JOHN VALENTINI
L. J. ALTFEST & CO., INC. DEFINED BENEFIT PENSION PLAN 2015 133163733 2016-10-13 L. J. ALTFEST & CO., INC. 13
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 2124060850
Plan sponsor’s address 445 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing JOHN VALENTINI
L. J. ALTFEST & CO., INC. PROFIT SHARING PLAN 2015 133163733 2016-10-11 L. J. ALTFEST & CO., INC. 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 2124060850
Plan sponsor’s address 445 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing JOHN VALENTINI

Chief Executive Officer

Name Role Address
LEWIS ALTFEST Chief Executive Officer 445 PARK AVE, 6TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
L. J. ALTFEST & CO., INC. DOS Process Agent 445 PARK AVE, 6TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-06-16 2023-06-16 Address 445 PARK AVE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-06-16 2023-06-16 Address 425 PARK AVENUE, 24TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-06-16 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
2023-01-05 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
2012-12-27 2023-01-05 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
2009-04-09 2023-06-16 Address 425 PARK AVENUE, 24TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2009-04-09 2023-06-16 Address 425 PARK AVENUE, 24TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-04-16 2009-04-09 Address 116 JOHN ST, SUITE 1120, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1997-04-16 2009-04-09 Address 116 JOHN ST, SUITE 1120, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1997-04-16 2009-04-09 Address 116 JOHN ST, SUITE 1120, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230616001105 2023-06-16 BIENNIAL STATEMENT 2023-04-01
130603002239 2013-06-03 BIENNIAL STATEMENT 2013-04-01
121227000775 2012-12-27 CERTIFICATE OF AMENDMENT 2012-12-27
110527002560 2011-05-27 BIENNIAL STATEMENT 2011-04-01
090409002832 2009-04-09 BIENNIAL STATEMENT 2009-04-01
050531002703 2005-05-31 BIENNIAL STATEMENT 2005-04-01
030403002813 2003-04-03 BIENNIAL STATEMENT 2003-04-01
010424002441 2001-04-24 BIENNIAL STATEMENT 2001-04-01
990511002190 1999-05-11 BIENNIAL STATEMENT 1999-04-01
970416002864 1997-04-16 BIENNIAL STATEMENT 1997-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8225607201 2020-04-28 0202 PPP 445 Park Ave, New York, NY, 10022-2606
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) 869600
Loan Approval Amount (current) 869600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10022-2606
Project Congressional District NY-12
Number of Employees 49
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 877390.66
Forgiveness Paid Date 2021-03-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2208130 Americans with Disabilities Act - Other 2022-09-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-09-23
Termination Date 2022-12-02
Section 1331
Status Terminated

Parties

Name JACKSON
Role Plaintiff
Name L. J. ALTFEST & CO., INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State