Search icon

KIRBY MCINERNEY LLP

Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Form 5500 Series

Employer Identification Number (EIN):
134033767
Plan Year:
2023
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
48
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
787700.00
Total Face Value Of Loan:
787700.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
787700.00
Total Face Value Of Loan:
787700.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
787700
Current Approval Amount:
787700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
794658.02
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
787700
Current Approval Amount:
787700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
792382.44

Court Cases

Court Case Summary

Filing Date:
2017-06-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Arbitration

Parties

Party Name:
KIRBY MCINERNEY LLP
Party Role:
Plaintiff
Party Name:
LEE MEDICAL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-02-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
KIRBY MCINERNEY LLP
Party Role:
Plaintiff
Party Name:
THE LAWRENCE FIRM PLLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-04-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
KIRBY MCINERNEY LLP
Party Role:
Defendant
Party Name:
CRITERION ECONOMICS, LLC
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State