Search icon

BYRNE & O'NEILL, LLP

Company Details

Name: BYRNE & O'NEILL, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 14 May 1996 (29 years ago)
Entity Number: 2029409
ZIP code: 10004
County: Blank
Place of Formation: New York
Address: 11 BROADWAY, STE 910, NEW YORK, NY, United States, 10004

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BYRNE & O'NEILL LLP 401(K) PLAN 2023 133580580 2024-11-22 BYRNE & O'NEILL, LLP 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541190
Sponsor’s telephone number 7162898138
Plan sponsor’s address 26 BROADWAY FL 3, NEW YORK, NY, 100041340

Signature of

Role Plan administrator
Date 2024-11-22
Name of individual signing ERICA KACZMAROWSKI
Valid signature Filed with authorized/valid electronic signature
BYRNE & O'NEILL LLP 401(K) PLAN 2023 133580580 2025-01-14 BYRNE & O'NEILL, LLP 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541190
Sponsor’s telephone number 7162898138
Plan sponsor’s address 26 BROADWAY FL 3, NEW YORK, NY, 100041340

Signature of

Role Plan administrator
Date 2025-01-14
Name of individual signing ERICA KACZMAROWSKI
Valid signature Filed with authorized/valid electronic signature
BYRNE & O'NEILL LLP 401(K) PLAN 2022 133580580 2023-10-16 BYRNE & O'NEILL, LLP 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541190
Sponsor’s telephone number 2124229424
Plan sponsor’s address 11 BROADWAY, STE 615, NEW YORK, NY, 100041340

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing ERICA KACZMAROWSKI
Role Employer/plan sponsor
Date 2023-10-16
Name of individual signing ERICA KACZMAROWSKI
BYRNE & O'NEILL LLP 401(K) PLAN 2021 133580580 2022-10-07 BYRNE & O'NEILL, LLP 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541190
Sponsor’s telephone number 2124229424
Plan sponsor’s address 11 BROADWAY, STE 910, NEW YORK, NY, 100041340

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing BART STEINHORN
Role Employer/plan sponsor
Date 2022-10-07
Name of individual signing BART STEINHORN
BYRNE & O'NEILL LLP 401(K) PLAN 2020 133580580 2021-03-31 BYRNE & O'NEILL, LLP 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541190
Sponsor’s telephone number 2124229424
Plan sponsor’s address 11 BROADWAY, STE 910, NEW YORK, NY, 100041340

Signature of

Role Plan administrator
Date 2021-03-31
Name of individual signing BART STEINHORN
BYRNE & O'NEILL LLP 401(K) PLAN 2019 133580580 2020-07-23 BYRNE & O'NEILL, LLP 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541190
Sponsor’s telephone number 2124229424
Plan sponsor’s address 11 BROADWAY, STE 910, NEW YORK, NY, 100041340

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing BARTHOLOMEW STEINHORN
Role Employer/plan sponsor
Date 2020-07-23
Name of individual signing BARTHOLOMEW STEINHORN
BYRNE & O'NEILL LLP 401(K) PLAN 2018 133580580 2019-06-18 BYRNE & O'NEILL, LLP 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541190
Sponsor’s telephone number 2124229424
Plan sponsor’s address 11 BROADWAY, STE 910, NEW YORK, NY, 100041340

Signature of

Role Plan administrator
Date 2019-06-18
Name of individual signing BARTHOLOMEW STEINHORN
Role Employer/plan sponsor
Date 2019-06-18
Name of individual signing BARTHOLOMEW STEINHORN

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 11 BROADWAY, STE 910, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2001-04-03 2014-06-16 Address 26 BROADWAY, NEW YORK, NY, 10004, 1770, USA (Type of address: Service of Process)
1999-05-06 2016-01-25 Name GOGICK, BYRNE & O'NEILL, LLP
1999-04-01 1999-05-06 Name GOGICK, SEIDEN, BYRNE & O'NEILL, LLP
1996-05-14 1999-04-01 Name GOGICK & SEIDEN LLP
1996-05-14 2001-04-03 Address 26 BROADWAY, NEW YORK, NY, 10004, 1770, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220324001818 2022-03-24 FIVE YEAR STATEMENT 2021-04-01
160309002007 2016-03-09 FIVE YEAR STATEMENT 2016-05-01
160125000922 2016-01-25 CERTIFICATE OF AMENDMENT 2016-01-25
140619000316 2014-06-19 CERTIFICATE OF CONSENT 2014-06-19
140616002004 2014-06-16 FIVE YEAR STATEMENT 2011-05-01
RV-1743632 2006-09-27 REVOCATION OF REGISTRATION 2006-09-27
010403002306 2001-04-03 FIVE YEAR STATEMENT 2001-05-01
990506000152 1999-05-06 CERTIFICATE OF AMENDMENT 1999-05-06
990401000308 1999-04-01 CERTIFICATE OF AMENDMENT 1999-04-01
960514000126 1996-05-14 NOTICE OF REGISTRATION 1996-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9744217209 2020-04-28 0202 PPP 11 Broadway, Suite 910, New York, NY, 10004
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 318500
Loan Approval Amount (current) 318500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10004-0001
Project Congressional District NY-10
Number of Employees 15
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 324701.9
Forgiveness Paid Date 2022-04-13
4050228810 2021-04-15 0202 PPS 11 Broadway Ste 910, New York, NY, 10004-1340
Loan Status Date 2023-01-14
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 306362
Loan Approval Amount (current) 306362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10004-1340
Project Congressional District NY-10
Number of Employees 18
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 311263.79
Forgiveness Paid Date 2022-11-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1503994 Trademark 2015-05-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-05-26
Termination Date 2016-05-13
Date Issue Joined 2015-08-10
Pretrial Conference Date 2015-08-20
Section 1125
Status Terminated

Parties

Name GOGICK
Role Plaintiff
Name BYRNE & O'NEILL, LLP
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State