Search icon

KIRBY MCINERNEY LLP

Company Details

Name: KIRBY MCINERNEY LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 30 Jan 1995 (30 years ago)
Entity Number: 1889570
ZIP code: 11935
County: Blank
Place of Formation: New York
Address: c/o DANIEL HUME, 14216 OREGON RD, CUTCHOGUE, NY, United States, 11935
Principal Address: 250 PARK AVE, SUITE 820, NEW YORK, NY, United States, 10177

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KIRBY MCINERNEY LLP RETIREMENT PLAN 2023 134033767 2024-07-15 KIRBY MCINERNEY LLP 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 2123716600
Plan sponsor’s address 250 PARK AVENUE, SUITE 820, NEW YORK, NY, 10177

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing SALLY TELIAS
Role Employer/plan sponsor
Date 2024-07-15
Name of individual signing SALLY TELIAS
KIRBY MCINERNEY LLP RETIREMENT PLAN 2022 134033767 2023-06-20 KIRBY MCINERNEY LLP 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 2123716600
Plan sponsor’s address 250 PARK AVENUE, SUITE 820, NEW YORK, NY, 10177

Signature of

Role Plan administrator
Date 2023-06-20
Name of individual signing SALLY B. TELIAS
KIRBY MCINERNEY LLP RETIREMENT PLAN 2021 134033767 2022-09-27 KIRBY MCINERNEY LLP 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 2123716600
Plan sponsor’s address 250 PARK AVENUE, SUITE 820, NEW YORK, NY, 10177

Signature of

Role Plan administrator
Date 2022-09-27
Name of individual signing SALLY B. TELIAS
Role Employer/plan sponsor
Date 2022-09-27
Name of individual signing SALLY TELIAS
KIRBY MCINERNEY LLP RETIREMENT PLAN 2020 134033767 2021-10-12 KIRBY MCINERNEY LLP 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 2123716600
Plan sponsor’s address 250 PARK AVENUE, SUITE 820, NEW YORK, NY, 10177

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing SALLY B. TELIAS
Role Employer/plan sponsor
Date 2021-10-12
Name of individual signing SALLY TELIAS
KIRBY MCINERNEY LLP RETIREMENT PLAN 2019 134033767 2020-07-09 KIRBY MCINERNEY LLP 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 2123716600
Plan sponsor’s address 250 PARK AVENUE, SUITE 820, NEW YORK, NY, 10177

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing SALLY B. TELIAS
KIRBY MCINERNEY LLP RETIREMENT PLAN 2018 134033767 2019-08-15 KIRBY MCINERNEY LLP 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 2123716600
Plan sponsor’s address 250 PARK AVENUE, SUITE 820, NEW YORK, NY, 10177

Signature of

Role Plan administrator
Date 2019-08-15
Name of individual signing SALLY B. TELIAS
KIRBY MCINERNEY LLP RETIREMENT PLAN 2017 134033767 2018-10-15 KIRBY MCINERNEY LLP 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 2123716600
Plan sponsor’s address 825 THIRD AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing SALLY B. TELIAS
KIRBY MCINERNEY LLP RETIREMENT PLAN 2016 134033767 2017-07-19 KIRBY MCINERNEY LLP 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 2123716600
Plan sponsor’s address 825 THIRD AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing SALLY B. TELIAS
Role Employer/plan sponsor
Date 2017-07-19
Name of individual signing SALLY B. TELIAS
KIRBY MCINERNEY LLP RETIREMENT PLAN 2015 134033767 2016-09-14 KIRBY MCINERNEY LLP 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 2123716600
Plan sponsor’s address 825 THIRD AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-09-14
Name of individual signing SALLY B. TELIAS
Role Employer/plan sponsor
Date 2016-09-14
Name of individual signing SALLY B. TELIAS
KIRBY MCINERNEY LLP RETIREMENT PLAN 2014 134033767 2015-07-29 KIRBY MCINERNEY LLP 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 2123716600
Plan sponsor’s address 825 THIRD AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing SALLY B. TELIAS
Role Employer/plan sponsor
Date 2015-07-29
Name of individual signing SALLY B. TELIAS

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent c/o DANIEL HUME, 14216 OREGON RD, CUTCHOGUE, NY, United States, 11935

History

Start date End date Type Value
2019-12-11 2025-01-30 Address 250 PARK AVE, SUITE 520, NEW YORK, NY, 10177, USA (Type of address: Service of Process)
2014-11-20 2019-12-11 Address 825 THIRD AVE, 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-01-28 2014-11-20 Address 825 THIRD AVE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2010-01-28 2014-11-20 Address 825 THIRD AVE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-12-10 2010-01-28 Address 830 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1998-12-09 2007-08-16 Name KIRBY MCINERNEY & SQUIRE, LLP
1998-12-09 2010-01-28 Address 830 3RD AVE., 10TH FL., NY, NY, 10022, USA (Type of address: Service of Process)
1995-01-30 1998-12-09 Address 919 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-01-30 1998-12-09 Name KAUFMAN MALCHMAN KIRBY & SQUIRE, LLP

Filings

Filing Number Date Filed Type Effective Date
250130016007 2025-01-30 FIVE YEAR STATEMENT 2025-01-30
191211002022 2019-12-11 FIVE YEAR STATEMENT 2020-01-01
141120002062 2014-11-20 FIVE YEAR STATEMENT 2015-01-01
100128002332 2010-01-28 FIVE YEAR STATEMENT 2010-01-01
070816000419 2007-08-16 CERTIFICATE OF AMENDMENT 2007-08-16
041227002811 2004-12-27 FIVE YEAR STATEMENT 2005-01-01
991210002102 1999-12-10 FIVE YEAR STATEMENT 2000-01-01
981209000281 1998-12-09 CERTIFICATE OF AMENDMENT 1998-12-09
950421000607 1995-04-21 AFFIDAVIT OF PUBLICATION 1995-04-21
950421000606 1995-04-21 AFFIDAVIT OF PUBLICATION 1995-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5126418309 2021-01-25 0202 PPS 250 Park Ave Ste 820, New York, NY, 10177-0800
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 787700
Loan Approval Amount (current) 787700
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10177-0800
Project Congressional District NY-12
Number of Employees 50
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 794658.02
Forgiveness Paid Date 2021-12-20
6825887710 2020-05-01 0202 PPP 250 Park Avenue 820, New York, NY, 10177
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 787700
Loan Approval Amount (current) 787700
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10177-0001
Project Congressional District NY-12
Number of Employees 54
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 792382.44
Forgiveness Paid Date 2020-12-09

Date of last update: 25 Feb 2025

Sources: New York Secretary of State