Search icon

CONNORS LLP

Company Details

Name: CONNORS LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 20 Mar 1996 (29 years ago)
Entity Number: 2011864
ZIP code: 14202
County: Blank
Place of Formation: New York
Address: 1000 LIBERTY BLDG, 424 MAIN ST, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1000 LIBERTY BLDG, 424 MAIN ST, BUFFALO, NY, United States, 14202

Form 5500 Series

Employer Identification Number (EIN):
161282035
Plan Year:
2023
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
47
Sponsors Telephone Number:

History

Start date End date Type Value
2015-08-12 2016-12-30 Name CONNORS, LLP
2001-07-18 2011-03-11 Address 1020 LIBERTY BLDG, 420 MAIN ST, BUFFALO, NY, 14202, 3592, USA (Type of address: Service of Process)
1996-03-20 2015-08-12 Name CONNORS & VILARDO, LLP
1996-03-20 2001-07-18 Address 1020 LIBERTY BUILDING, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161230000157 2016-12-30 CERTIFICATE OF AMENDMENT 2016-12-30
160128002031 2016-01-28 FIVE YEAR STATEMENT 2016-03-01
150812000516 2015-08-12 CERTIFICATE OF AMENDMENT 2015-08-12
110311002857 2011-03-11 FIVE YEAR STATEMENT 2011-03-01
060209002659 2006-02-09 FIVE YEAR STATEMENT 2006-03-01

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
568300
Current Approval Amount:
568300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
572659.56

Date of last update: 14 Mar 2025

Sources: New York Secretary of State