Search icon

MANTEL MCDONOUGH RISO, LLP

Company Details

Name: MANTEL MCDONOUGH RISO, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 14 Nov 1995 (29 years ago)
Entity Number: 1973283
ZIP code: 10022
County: Blank
Place of Formation: New York
Address: 410 PARK AVENUE, SUITE 1720, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 410 PARK AVENUE, SUITE 1720, NEW YORK, NY, United States, 10022

Licenses

Number Type End date
10491213419 LIMITED LIABILITY BROKER 2027-01-30
10991240961 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2013-01-18 2019-04-09 Name STEIN RISO MANTEL MCDONOUGH, LLP
2011-10-17 2019-06-20 Address 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
2000-10-24 2013-01-10 Address 254 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2000-10-24 2011-10-17 Address 254 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2000-09-28 2013-01-18 Name STEIN RISO MANTEL, LLP
1999-02-04 2000-09-28 Name STEIN RISO MANTEL HASPEL & JACOBS LLP
1995-11-14 1999-02-04 Name STEIN RISO HASPEL & JACOBS, LLP
1995-11-14 2000-10-24 Address 254 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190620002032 2019-06-20 FIVE YEAR STATEMENT 2015-11-01
190409000138 2019-04-09 CERTIFICATE OF AMENDMENT 2019-04-09
130118000601 2013-01-18 CERTIFICATE OF AMENDMENT 2013-01-18
130114000834 2013-01-14 CERTIFICATE OF CONSENT 2013-01-14
130110002370 2013-01-10 FIVE YEAR STATEMENT 2010-11-01
111017000481 2011-10-17 CERTIFICATE OF CHANGE 2011-10-17
RV-2139879 2011-04-27 REVOCATION OF REGISTRATION 2011-04-27
050928002503 2005-09-28 FIVE YEAR STATEMENT 2005-11-01
001024002115 2000-10-24 FIVE YEAR STATEMENT 2000-11-01
000928000170 2000-09-28 CERTIFICATE OF AMENDMENT 2000-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9858238405 2021-02-18 0202 PPS 410 Park Ave Fl 17, New York, NY, 10022-4407
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 317521
Loan Approval Amount (current) 317521
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, 10022-4407
Project Congressional District NY-12
Number of Employees 11
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 318764.99
Forgiveness Paid Date 2021-07-13
8586147200 2020-04-28 0202 PPP 410 PARK AVE 17TH FL, NEW YORK, NY, 10022
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182965
Loan Approval Amount (current) 182965
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 10
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 184218.18
Forgiveness Paid Date 2021-01-12

Date of last update: 07 Feb 2025

Sources: New York Secretary of State