Search icon

CORINTHIAN PARTNERS, L.L.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CORINTHIAN PARTNERS, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 May 1997 (28 years ago)
Entity Number: 2141502
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 570 Lexington Ave, Suite 1600, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
CORINTHIAN PARTNERS, L.L.C. DOS Process Agent 570 Lexington Ave, Suite 1600, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
1163865
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
LLC_00218502
State:
ILLINOIS

Central Index Key

CIK number:
0000948391
Phone:
212-287-1559

Latest Filings

Form type:
X-17A-5
File number:
008-48461
Filing date:
2024-03-01
File:
Form type:
X-17A-5
File number:
008-48461
Filing date:
2023-02-28
File:
Form type:
X-17A-5
File number:
008-48461
Filing date:
2022-03-01
File:
Form type:
X-17A-5
File number:
008-48461
Filing date:
2021-02-24
File:
Form type:
X-17A-5
File number:
008-48461
Filing date:
2020-02-26
File:

Legal Entity Identifier

LEI Number:
2549003APAYWT64H4S14

Registration Details:

Initial Registration Date:
2025-02-05
Next Renewal Date:
2026-02-05
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
133947286
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-01 2025-05-01 Address 570 Lexington Ave, Suite 1600, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-05-13 2023-06-01 Address 10E 53RD ST 28TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-05-09 2009-05-13 Address 10 E 53RD ST / 22ND FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-05-08 2001-05-09 Address 750 LEXINGTON AVENUE, SUITE 1400, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501041678 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230601002420 2023-06-01 BIENNIAL STATEMENT 2023-05-01
160115006191 2016-01-15 BIENNIAL STATEMENT 2015-05-01
110526002073 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090513002695 2009-05-13 BIENNIAL STATEMENT 2009-05-01

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$85,832
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$86,629.18
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $85,832
Jobs Reported:
5
Initial Approval Amount:
$80,190
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$80,748.03
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $80,189

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State