Search icon

THE KOEGEL GROUP LLP

Company Details

Name: THE KOEGEL GROUP LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 10 Feb 1997 (28 years ago)
Entity Number: 2111146
ZIP code: 10013
County: Blank
Place of Formation: New York
Address: 161 AVE OF AMERICAS, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE KOEGEL GROUP, LLP DEFINED BENEFIT PENSION PLAN 2009 133931692 2010-09-13 THE KOEGEL GROUP, LLP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 2122557744
Plan sponsor’s address 161 AVENUE OF THE AMERICAS, NEW YORK, NY, 100131205

Plan administrator’s name and address

Administrator’s EIN 133931692
Plan administrator’s name THE KOEGEL GROUP, LLP
Plan administrator’s address 161 AVENUE OF THE AMERICAS, NEW YORK, NY, 100131205
Administrator’s telephone number 2122557744

Signature of

Role Plan administrator
Date 2010-09-13
Name of individual signing JOHN KOEGEL

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 161 AVE OF AMERICAS, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1997-02-10 2002-11-14 Address 138 SPRING STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170425002056 2017-04-25 FIVE YEAR STATEMENT 2017-02-01
120119002359 2012-01-19 FIVE YEAR STATEMENT 2012-02-01
070118002346 2007-01-18 FIVE YEAR STATEMENT 2007-02-01
021203000849 2002-12-03 CERTIFICATE OF CONSENT 2002-12-03
021114002528 2002-11-14 FIVE YEAR STATEMENT 2002-02-01
RV-1626310 2002-06-26 REVOCATION OF REGISTRATION 2002-06-26
020408000191 2002-04-08 CERTIFICATE OF AMENDMENT 2002-04-08
970210000108 1997-02-10 NOTICE OF REGISTRATION 1997-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7699438409 2021-02-12 0202 PPS 180 Varick St Rm 1102, New York, NY, 10014-9601
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12985
Loan Approval Amount (current) 12985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10014-9601
Project Congressional District NY-10
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13061.47
Forgiveness Paid Date 2021-09-17
2891127204 2020-04-16 0202 PPP 180 Varick Street, Suite 1102, NEW YORK, NY, 10014
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12457
Loan Approval Amount (current) 12457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10014-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12634.51
Forgiveness Paid Date 2021-09-20

Date of last update: 01 Apr 2025

Sources: New York Secretary of State